HomeMy WebLinkAbout1000-27.-4-10.1I
SUFFOLK cOuNTy DEPARTMENT OF HEALTH SERVICES
Hal:Jppaul~e Nm Yo~ ~f?T ri 7
Thi!~' is l~ certify II~! the ~roposed ~r~gements for water supply
eff~t a~ the time of construction, Th~s
o~il~l ~n Js ~ul~ fi~ed ~ith thethecountyevent ClerlSaid subdividon/devd.within 6 months
this da~. ~t is Aereby ~ ve~ for the filing ot this map
whkl~h ~ ~en~ a~p~r~ in ~he ~ffice of tl~ County Clerk
a~'~h ~visJo~s ofth~ PuBhc Health Law arid
- ' ~ ~ ~AMoAndr
BJECT TO COVENANTS & I~$TRICTIONS tIBER [0 ~[
-t
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(S16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 20, 1988
Marcia Hefter
P.O. Box 279
Riverhead, NY 11901
RE: Peter Blank
SCTM #1000-27-4-p/o10.1
Dear Mrs. Hefter:
The following action was taken by the Southold Town
Planning Board on Monday, December 19,.1988.
RESOLVED that the Southold Town Planning Board approve and
authorize the Chairman to endorse this minor subdivision, map
dated as amended October 4, 1988.
Upon receipt of a copy of the filed Covenants and
Restriction you will receive the endorsed map.
If you have any questions, please do not hesitate to
contact this office.
~, .uly yours,
BENNETT OR~OWSKI,JR.
CHAI~ '.~
jt
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made this 20th
1988, by PETER BLANK, Jr., residing at
day of December ,
(No #) Peter's Neck Road,
Orient, Town of Southold, County of Suffolk and State of New York,
1000
027.00
hereinafter referred to as Declarant.
WHEREAS, Doclarant is the owner of certain
real property
which is situate at Orient, Town of Southold, County of Suffolk and
State of New York, more particularly as shown on a certain survey
: 04 i'60
~entitled "Final Plan of Minor Subdivision for Peter Blank,
iJr."minor subdivision map no. 9599-6, annexed hereto and made a
ipart hereof, and identified as Schedule A; and
WHEREAS, Declarant has made application to the Planning
' iBoard of the Town of Southold for approval to subdivide the real
~property referred to above into two (2) parcels as shown on said
?_,/c 9!9.~
minor subdivision map as Schedule A; and
WHEREAS, for and in consideration of granting of said
approval, the Planning Board of the Town of Southold has deemed it
to be for the best interests of the Town of Southold and the owners
and prospective owners of said parcels that the within covenants
and restrictions be imposed on said parcels, and as a condition of
said approval, said Planning Board has required that the within
Declaration be recorded in the Suffolk County Clerk's office; and
WHEREAS, the Declarant has considered the foregoing and
determined that the same will be for the best interests of the
10760 47J. , ' '
Declarant and subsequent owners of said parcels.
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That the Declarant, for the purposes of carrying out the
intentions above expressed, does hereby make known, admit, publish,
covenant and agree that the said premises herein described shall
hereafter be subject to the following covenant which shall run
with the land and shall be binding upon all pu'rchasers and~ holders
of said premises, their heirs, executors, legal representatives,
distributees, successors and assigns, to wit:
as herein described on said minor
That on Parcels 1 and 2,
subdivision map, there shall be
parcels.
IN WITNESS WHEREOF, the
the foregoing
no further subdivision of said
Declarant above named has executed
Declarant the day and year first above written.
State of New York)
)
County of Suffolk)
On this 20th day of December , 1988, before me
personally appeared Peter Blank Jr., to be known to me to be the
individual described in and who executed the foregoing instrument,
and they duly acknowledged to me that he executed the same.
N~)~ARY -PUB L~
~OSE ANN ~JSUMANO
Notary Public, St.le nf New York
Commission E~res Sept.
10760
SCHEDULE A
1000
027.00
04.00
BEGINNING at a point on the southerly line of King Street which
point of beginning is the northeasterly corner of the premises
herein described and the point formed by the intersection of the
southerly line of King Street with the westerly line of a 33 foot
, private road forming the division between the premises herein
!described to the west and premises owned now or formerly by the
Tabor Estate to the east: from said point of beginning running
along the southerly line of King Street South,73° 07' 50" West
i 491.08 feet to a point; then South 25° 06' 20" East 369.88. feet
along Lot No. 2 on the Map of Minor Subdivision of Property of
Peter Blank at Orient, Suffolk County, New York, mapped November
30, 1987 by Roderick Van Tuyl, P.C.; thence North 73° 07' 50" East
375.92 feet still along said Lot No. 2 to a point on the westerly
line of a 33 foot private road; thence the following three (3)
courses and distances along said westerly line of said private
road:
.... (1) North 16° 43' 40" West 19.30 feet;
[ - (2) North 03° 43' 30" West 206.99 feet, and
.......... (3) North 10° 57' 00" ~est 146.00 feet to the southerly
?/0 10.~ 0~lng Street and the point or place of BEGINNING.
line of
10451
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
,ISTRICT 2.
000
ECTIGN
10.001
to the following covenants and restrictions:
DECLARANT has made application to the Suffolk County
Department of Health Services (hereinafter referred to as
the DEPARTMENT) for a permit to construct, approval of plans
or approval of a subdivision or development on the PREMISES.
As a condition for approval of the DEPARTMENT of such
subdivision or development application, the DECLARANT agrees
that fill will be placed on said PREMISES where such fill
shall be su{ficient 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.
The DECLARANT, its successors and/or assigns shall set forth
these covenants, agreements and declarations in any and all
i045i tI35
St
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 ~he 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-
10451 :1'36
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 an~ 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.
(Peter Blank, ~.)
-3-
· 10451 ? 137
STATE OF NEW YORK)
: ss.:
COUNTY OF SUFFOLK)
On the ~A~u(.day 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.
I Not~y' ~bli~
STATE OF NEW YORK)
MARCIA Z.
Not~/Public, State of New Yotls
No. 62-6830970
Oumllfied in Suffolk County
Commis~on Expires July 31, 1988
COUNTY OF SUFFOLK)
On the~ay of September, 1987, before me personally came
GEORGE R. LATHAM, JR., to be known to be the individual described in
and who executed the foregoing instrument and acknowledged that he
executed same.
MARCIA Z. HEFTER
Notary Public, Stme of New Yeti[
No. 52-6830970
Qualified in Suffolk County
Commission Ex~e~ July 31, 1988
SCHEDULE A
DECLARANT: PETER BLANK,
H.D. REF. NO. 87-475
NAME OF SUBDIVISION:
DESCRIPTION OF PROPERTY
JR. and GEORGE R. LATHAM, JR.
MAP OF PROPOSED SETOFF PREPARED FOR PETER BLANK,
JR. & GEORGE R. LATHAM, JR. AT ORIENT, SUFFOLK
COUNTY, NEW YORK
ALL that certain plot, piece or parcel of land, situate,
lying and being at Orient, Town of Southold, County of
Suffolk and State of New York, bounded and described as
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.
road the following
degrees 43 minutes
16 degrees 43 minutes 40 seconds East,
feet; Thence still along said private
two courses and distances: 1) south 3
30 seconds East, 206.99 feet; 2) South
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, 375.92 feet;
2) north 25 degrees 6 minutes 20 seconds West, 369.88
feet to the southerly side of King Street, the point or
place of BEGINNING.
10451 v 139
PARCEL B to be conveyed to GEORGE R. LATHJ~M. 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
]ands, 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 along said westerly line of a
'Private Road the following 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 now or formerly of M~ L. Blank; Thence
along said land south 59 degrees 21 minutes 50 seconds
;vest, 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 ~eet;
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 t'140
PARCEL C
BEGINNING
- ENTIRE PARCEL
at a point on the
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 of a Private Road;
Thence along the westerly side of a Private Road the
following five courses and distances:
1) south 10 degrees 57 minutes 00 seconds east, 146.00
feet; 2) south 3 degrees 43 minutes 30 seconds east
206.99 feet; 3) South 16 degrees 43 minutes 40 seconds east,
550.90 feet; 4) south 32 degrees 51 minutes O0 seconds
east, 326.77 feet; 5) south 8 degrees 4 minutes east,
195.01 feet to lands now or formerly of M.1. Blank:
Thence along said lands, 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 s~id 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 6r place
of BEGINNING.
DECLAIm\ FION OF
~,.V~NANTS & RESTR_~CIiONS
OF
PETER BLANK, JR. and
GEORGE R. LATHAM, JR.
Declarants
Dated~ September 28 1987
RECORD AND RETU'P~N ~fO:
~ARD
Southold, N.Y. 11971 RECEiVeD BY
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTEi~ DAT5
WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD
Please complete, sign and return to the Office of the Planning
Board with your completed applications forms. If your answer
to any of the following questions is yes, please indicate
these on your guaranteed survey or submit other appropriate
evidence~
1. Are there any wetland grasses on this parcel? Yes
(Attached is a list of the wetland grasses defined
by the Town Code, Chapter 97, for your reference)
2. Are there any other premises under your ownership
abutting this p~rcel? Yes
3. Are there any building permits pending on
this parcel?
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town , State, County, etc.)
5. Is there any application pending before
any other agency with regard to a different
project on this parcel?
6. Was this property the subject of any prior
a~ePlication to the Planning Boardo
e copy of Covenants & Restrictions annexed
?. Does this property have a valid certificat~
of occupancy, if yes please submit a copy of same
Yes ~
Yes
Yes
Yes ~
I certify that the above statements are true and will be relied
on by the Pl~an~ing Boqrd/-in considering this application.
~ignature' of property owner ~r~ut~-~orized agent /If(~ j/
Attachment to questionnaire for/the Planning Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the /~ _~ .day of 3anuary , 198~8, before me personally
came PETER BLANK, 3R. to me known to be the
individual described in and who executed the foregoing instrument,
and acknowledged that he exe~ted the same.
No%ary R~b' i~ - '
MARCIA Z. HEFTER
Notary Public, State of New York
No. 52-6830970
Gua~ified in Suffolk County
Commission Expires July 31, 1988
~$TRICT
T
0 010.001
10516
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INS~ENT SHOULD BE USED
E~NLY
THISINDENTURE, madethe 4th dayof November ,nineteenhundredand eighty seven
BETWEEN PETER BLANK, JR., residing at (No #.) Peters Neck Road,
Orient, New York and GEORGE R. LATBAM, JR., residing at (No #) Peter
Neck Road, Orient, New York
Partyofthefirstpart, and PETER BLANK, JR., residing at (No #) Peters Neck
Road, Orient, New York
party of the second part, ;
WITNESSETH, that the party of the first part, in consideration of ten dollars and other vah, able conslderatlo.
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the bnildlngs and improvements thereon erected, situate.
lying and bcing~4~ at Orient, Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point on the southerly line of King Street which
point of beginninq is the northeasterly corner of the premises
herein described and the point form~ebY the intersection of the
southerly line of King Street with westerly line of a 33 foot
private road forming the division between the premises herein
described to the west and premises owned now or formerly by the
Tabor Estate to the east: from said point of beginning running alon~
the southerly line of King Street South 73" 07' 50" West 49~.08 feet
to a Point; thence South 25" 06' 20" East 369.88 feet along Lot No.
2 on the MaD of Proposed Setoff Prepared for Peter Blank, Jr. &
George R. Latham, Jr. at Orient, Suffolk County, New York, mapped
February 5, 1987 by Roderick Van Tu¥1, P.C.; tLence Nor.th 73~ 07'
50" East 375.92 feet still along said Lot No. 2 to a point on the
westerly line of a 33 foot private road; thence the following threo
('3) courses and distances alono said westerly line of said private
road:
(1) North ~6° 43' 40" West 19.30 feet;
(2) North 03° 43' 30" West 206.99 feet, and
(3) North 10° 57' 00" West 146.00 feet to the southerly line of Kino
Street and the point or place of BEGINNING.
Said above described premises constituting Lot No. I as shown on a
Map of Proposed Setoff Prepared for Peter Blank, Jr. & Georoe R.
Latham, Jr. at Orient, Suffolk County, New York, mapped February 5,
1987 by Roderick Van Tuyl, P.C.
BEING AND INTENDED to be part of the same premises conveyed to the
parties for the first part by deed dated December 22nd, 1972 made by
Nelson Douglass Latham, as devisee under the Last Will and Testament
of Frances Emeline Latham, deceased and recorded in the Suffolk
County Clerk's Office on January 9, 1973 in Liber 7319 of
Conveyances at Page 561.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets a.d
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
ami all thc estate, and .rights of the party of the first part in and to said premises; TO HAVE AND TO
ttOLD the prem,ses herein granted unto the party of the second part, the heirs or_suc~e.~n~.ssigns of
thc party of the second Part (orever.
KI::L~IV CU DI
AND the party of the first part covenants that the party of the first part h~
whereby the said premises have been encum~red in any way whatever, except as aforesai~~z~
AND the party of the first part, in compliance with Section 13 of the Lien ~w, covenants thai the party
the first ~rt will receive the consideration for this conveyance and will hold the right to receive' such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
thc same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be constrned as if it read "parties" whenever the sense of this indentpre ~o requires.
IN WITN~$S WH~REO~ the party of the first part has doly execut~ this deed thev~and year first a~ve
(Pet(r Blan~, Jr~
JA~5 ~988 ,1 ge R. batnam,
' ~,~,cr,'R TAX
STATS OF NEW YORK, CouNTY OF C ~OLT~ SS:
On the 4th da~ .o? November 1987 , before .e
~ personally came P~I~R B~, ~.
to mc known to be the individual described in and ~ho
executed tbe fnregoing inst~ment, and acknowledged that
~he executed the ~me. .
STATE DP NEW YORR, COUNTY OF SS:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that be is the
of
, the corporation described
in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
affixed by order of the board of directors' of said corpora-
tion, and that he signed h name thereto by like order.
executed the foregom i~:~' ir; ~at,: : ~)wledged ti,
he ex 'outed the ~
[ :J..EN .,. PrrERNIA~,
Nota~./Pu~31iC, State o~ flow ~:~rk
(]om ~ 7~E?cres, '. ~ '~88
STATE OF NEW YORK, COUNTY O~
On the day" ~: , before
personally cam,e
the subscribing witness ID thc foregoing instrument, w, ih
wbom I am personally ~cquamed. '4m~ bernie, by me d~{v
sworn, did depose and sa) that he ~e~,; i,~:; ,~ ~o.
that he 'knows
i~ be thc individua~
described in and who executed the Ioregoiag instrument;
that he, said subscribing witness, wa:; present and ~aw
execute the same; and that he. said witoess.
at the same time subscribed h name a:~ witness thereto
ilargain ale IDee
WITH COVENANT AGAINST GRANTOR'S ACTS
TITLE NO.
Pt~'£'~R BLAWK, JR. & GEORGE R. LATHAM, JR.
TO
PETER BLANK, JR.
STANDARD FDRa e~: NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
CHI(~AGO TITi~B
INSURANCE COMPANY
SECTION
BLOCK
LOT
COUNTY OR TOWN
Remrdtd at Request oi
CHICAGO TITLE INSURANCI[ COMPANY
Return h~ Mail to
ESSEKS, HEFTER & ANGEL
108 East Main Street
P.O. Box 279
Riverhead, New York 1190]_
Zip No.
MZH
· IPROJECT I.D. NUMBER
NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
. DIVIS ON OF REGULATORY AFFAIRS
~ .~_~- State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT F~iv'i~) ?,~ -'
For UNLISTED ACTIONS Only ~'~i'IY~[l~ '~i~ai J:~,~d"~ ~g
PART, Project '.formation (To be completed by Applicant or Proiec, sponsor) ~0 ~88
1. Applican~sponsor 2~me ~O~~--O~~ O~
Peter Blank~ Jr.
~. ~mj~c~c~io.: J Property of Peter Blank, J~.
[] Modification/alteration
Division of 160,000 sq. ft. parcel of property into 2 lots each having an.
area of 80,000 sq. ft.
'6. Precise location (road intersections, prominent landmarks, etc. or provide mapJ
Southerly side of King Street, Orient, N.Y.
7. Amount of land affected:
Initially. 16O,QO0 sq,' f~:~ Ultima,ely 160,000 sq. ft.~
[] Yes [] No If No, desc,ibe briefly
[] Residential [] Industrial [] Co ..... iai [] Agriculture
[] Yes [] No If yes. list agency(s) and permiL/apptovals
[] Yes [] No If yes. list agency name and permit/approval type
E] Ye, F] NO
)Peter P~i.~gkz j~-.'
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
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 Town
Planning Board, and represents and states as folloxvs:
1. The applicant is the owner o[ record of the land under application. (I[ 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 ls to be Prol~osed Set-Off of Property .-
Surveyed for Peter Blank, Jr at Orient, N.Y
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
folloxvs: .
Liber . .1,0,5,l.6. ................ Page ...1.3.5. ................ On
Liber ... Page
Liber ........................ Page ...................... On
January 15, 1988
Liber ........................ Page ...................... On ......
Liber ........................ Page ...................... On
as devised under the Last V~rilI and Testament of
or as distributee ........... · -
5. The area of the land is 160,000 squar~.(s~et
6. Ail taxes which are liens on the land at the (rate hereof have been' paid ~x~'~ ............
7. The land is encnmbered by None
mortgage (s) as folloxvs: ..............................................................
(a) Mortgage recorded in Liber .............. Page .................. in original amount
of $ .............. unpaid amount $ ..................... hehl by ......................
.............. address ................................................................
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of .............. unpaid amount $ ...................... held by ......................
.............. address ...............................................................
RECEIVED ~ ~
(c) Mortgage recorded in Liber .............. Page ................ in original amount
of .............. unpaid amount $ ......... ' ............. held by ......................
...................... address
8. There are no other encumbrances or liens against the land e~I~ ........................
9. The land lies in the following zoning use districts . .47.1~g.s.z.'.d.q..n.~.i.a.]. ...................
10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ~x
zc~l~x ..........................
11. The applicant shall at his expense install all required public improvements.
12. The land .~g~)x(does not) lie in a \¥ater District or Water Snpply District. Name of Dis-
trict, if within a District, is
13. 'vVater mains xvill 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 ~vill be installed by
and (a) (no) charge ~vill ............................................................
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 Iligbway system, anuex Schedule "B" hereto, to show same.
17. If streets shown on tile plat are claimed by the applicant to be existing pnblic streets in the
Town of Sonthold llighwav system, aunex Schedule"C"
- - hereto to sboxv same.
38. There are no existing buildiugs or strnctnres on the land which are uot located and sbowu
on tile plat.
19. \Vhere the plat shows proposed streets which are exteusions of streets ou adjoiuing sub-
d/vision 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 proceediugs, the api)lica.t w/Il ~/ier proof o[ title as reqnired by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenauts, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of gradiug and required public improvements will be
$. · .IxJg-n..e.. as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at ....... years. The Performance Bond xvill be written by
a licensed surety company unless otherwise shoxvn on Schedule "F".
(Name of A,,i~plicant)
..........
(Signature and Title) '
Peters Neck Road, Orient, N.Y. 11957
(Address)
STATE OF NE\V YORK, COUNTY OF SUFFOLK
................................ , SS:
On the .... / ~" day of. January -, 19.8..8.. before me persoually came
?.I; T.I~ g..t~L. AN.K...,.1~. ...................... to me known to be the individual descHhed in and who
executed the foregoing instrument, and acknowledged that ...~ ....... executed the same.
Nota~ Public, State of ~
~o 52-6830970 .~ '.
Oua,ified in Suffo k Cou~ Notary Publi~ ~ ...................
~mmission ~pires Ju~ 31, 1~
STATE OF NEW YORK, COUNTY OF
On the ................ day .......... of .............. , 19 ...... , before me personally came
.................... to me known, who being by me duly sworn (lid de-
p.se and say that ............ resides at No.
............................. that .......................... is the ..........
.................. Of
the corporation described in and which executed the foregoing iustrument; that ............knows
the seal of said corporatlon; that the seal affixed by order of the board of directors of said corporation.
ami that ............ signed .............. name thereto by like order.
Notary Public
Southold Town Planning Board
Town Hall
Southold, New York 11971
Gentlemen:
January 18, 1988
Re: Proposed Set-Off of Property
Surveyed for Peter Blank, Jr.'~
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)
(2)
(3)
No grading, other than foundation excavation for a
residential building is proposed.
No new roads are proposed and no changes will be made in
the grades of the existing roads.
No new drainage structures or alteration of existing
structures are proposed.
Yours truly,
,
~(Peter Blank,
0 1988
WILLIAM W. E$$EKS
MARCIA Z. HEfteR
STEPHen R. ANGEL
E$$EK$, HEFTER & ANGEL
COUNSELORS AT LAW
108 EAST MAIN STREET
P, O. BOx 279
RIVERHeAD, N.Y. 11901
(516) 369-1700
TELECOPIER NUMBER (516) 369-2065
January 19, 1988
WATER MIll OFFICE
MONTAU K HIGHWAY
P. O. Box 570
WATER MILL, N.Y. I 1976
(516) 726-6633
ALAN D. OSHR~N
OF COUNSEL
Planning Board of the
Town of Southold
Main Road
Southold, New York 11971
Re: Application for Approval of Plat of Peter Blank, Jr.
Gentlemen:
This office represents Peter Blank, Jr., owner of a ~areel of
property located on the east side of King Street, Orient, New York
shown on the Suffolk County Tax Map as follows: District 1000 Section
027.00 Block 04.00 P/O Lot 010.001. We respectfully request that you
consider our application for a division of the subject premises as a
set-off.
The name of the adjoining property owner is as
George R. Latham, Jr.
P.O. Box 25
Orient, New York 11957
We enclose herewith the followinq documents:
1. Application for Approval of Plat.
2.
follows:
12 copies of survey prepared by Roderick Van Tuyl~ P.C.
November 30, 1987.
dated
3. Check made payable to the order of the Planning Board of the Town
of Southold in the sum of $250.00
4. Form letter concerning drainage and road construction.
5. Leqal description.
6. Questionnaire.
7. Short Environmental Assessment Form.
MZH:egD
Encs.
very truly yours,
Marcia Z. Hefter
Inv ' 16821 89
Account Number ............. oce~ ............. Date. November 20
............... 19 ...........
TOWN OP SOUTHOLD, COUNTY OF SUFPOLK, N.Y., Dr.
PAY TO: Payee Identification II/
Payee Name: or Social Security N r~er: , : .
BOWNEQ L~''
...................................... Payee Reference: --/
87506
Address: .....................
...................................... Phone No. ( .... )...'L: ..................
...................................... Vendor Contact
Cash Discount .................. % ......... Davs ....................................
Item Description of Material/Service Quantity Unit Amount
No. Price
01d Farm Road insepction 252.78
highway department
Total 252.78
Discount
/ ..
· 'S actually due and owing.
Dat~rl November 20, 1989 '
Signature
PLEASE REMIT TO:
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, New York 11787
MINEOLA · SMITHTOWN · NEW YORK CiTY · CLEARWATER
November
SIDNEY B. BOWNE & SON
45 Manor [load
Smithtown, New York 11787
(516) 724-0611
20, 1989
Town of Southold
87506
Old Farm Road, inspection to
acceptability of the project
to Town of Southold
For
the period of:
08/29/89 to 09/25/89
09/26/89 to 10/23/89
HIGHWAY DEPARTMENT
determine the
for dedication
$216.67
$ 36.11
PLEASE REMIT TO:
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, New York 11787
$252.78
MINEOLA · SMITHTOWN · NEW YORK CITY · CLEARWATER
9/28/89 08:35:12 PaGE
SIDNEY 8. BDWNE & SON MANAGEMENT [NFORMATIOq SYSTEM
JDB OETAIL REPORT FOR THE PERIOD FROM AUG. 29, 1939 TO SEPT 25,,1989
..................... TOTAL SALARY SALARY
......................................... H~LY PATE ........ : .... R COST Cost
Nu ~E - _ ............................................ ~-~ ..............................
****** FOR THE WEEK ENDING SEPT 25, 1989:
000013 H~F;~q~J~t] NSIL ~ 25.8900 3.0 0.0 0.0 0.0 0.0 0,0 3.0 ~6,67
SU~ TOTAL $ 86.67
TOTAL $ ~6.67
MULTIPLIER 2.50
SU~ - TOTAL FEE $ 216.67
TOTAL FEE $ 216.67
10/Z6189 09:18:07 PAGE ~.
SIDNEY B. BOWNE & SON MANAGEMENT INFORMATIOn. SYSTEM
JOB DETAIL REPORT FOR THE PERIOD FROM SEPT 26, 1939 TO OCT. 23, 1989
......................................... HRLY RATE .................................. TOTAL SALARY SALARY
00001~
FOR THE WEEK ENDING OCT.
MEFFERNAN NEIL
1989:
R 28.8900 0.0 0.5 0.0 0.0 0.0 0.0 0.5 14.44
SUB TOTAL $ 14.44
TOTAL S 14.44
MULTIPLIER 2.50
SUB - TOTAL FEE $ 36.11
TOTAL FEE $ 36.11
WiLL~AM W. ESSEK$
MARCIA Z. H EFTE R
STEPHEN R. ANgel
JANE ANN R. KRATZ
~IOHN M. WAGNER
WILLIAM POWER MALONE¥
E$SEK$, HE:FTER & ANG£L
~IVgRHEAD, N.Y. 11901
December 21, 1988
Town of Southold
Planning Board
53095 Main Road
P.O. Box 1179
Southold, New York
11971
Attn: Jill Thorpe
Re: Peter Blank Minor Subdivision
S.C.T.M.#1000-27-4-p/o 10.1
Dear Jill:
Per our conversation of this afternoon, I am enclosing a
conformed copy of the Declaration of Covenants and Restrictions
which I have now filed with the Suffolk County Clerk's Office with
regard to the captioned matter.
I look forward to hearing from you in the near future
regarding the requirements of filing the subdivision map. I also
would like to receive a copy of the "check list" the Suffolk County
Clerk's office sent you regarding the filing of subdivision maps.
Thank you.
Sincerely,
Michelle L. Klima,
Paralegal
Enclosure
J
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
TO: Rob Berntsson
From: Melissa Spiro
Date: November 28, 1988
RE: Peter Blank Covenants and Restrictions
SCTM# 1000-27-4-p/o 10.1
Enclosed please find a copy of the Covenants and Restrictions
for the above mentioned subdivision for your legal review.
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made this __ day of ,
1988, by PETER BLANK, Jr., residing at (No 9) Peter's Neck Road,
Orient, Town of Southold, County of Suffolk and State of New York,
hereinafter referred to as Declarant.
WHEREAS, Declarant is the owner of certain real property
which is situate at Orient, Town of Southold, County of Suffolk and
State of New York, more particularly as shown on a certain survey
entitled "Final Plan of Minor Subdivision for Peter Blank,
Jr."minor subdivision map no. 9599-6, annexed hereto and made a
part hereof, and identified as Schedule A; and
WHEREAS, Declarant has made application to the Planning
Board of the Town of Southold for approval to subdivide the real
property referred to above into two (2) parcels as shown on said
minor subdivision map as Schedule A; and
WHEREAS, for and in consideration of granting of said
approval, the Planning Board of the Town of Southold has deemed it
to be for the best interests of the Town of Southold and the owners
and prospective owners of said parcels that the within covenants
and restrictions be imposed on said parcels, and as a condition of
said approval, said Planning Board has required that the within
Declaration be recorded in the Suffolk County Clerk's office; and
WHEREAS, the Declarant has considered the foregoing and
determined that the same will be for the best~interests of the
COUNTY OF SUFFOLK
STATE OF NEW YORK
LEGAL NOTICE
Notice of Public Heari~
NOTICE IS HEREBY.,~
GIVEN that pursuant to Se~ti{~n
276 of the Town Law, a psi~lie
hearing will be held by ~he
Southold Town Planning Bo~
at the Town Hall, Main P~
Southold, New York in
Town on the 5th day of Decem~
bet, 1988 on the question of th~
following:
7:30 p.m. Final apProvalC6f:
the minor Subdivision of Peter
Blank, located at the Town ~i
Southold, County of Suffoll~.i
and State of New York. SuffOl~
County Tax Map No.
p/o 10.1.
The property is bordere~:dn:
the North by King Street; on the
East by a Private Road; on the
South by land now or form~iy'*
of G. Ritchie Latham, Jr.; on {he
~ by ~ now or fore. fly of
G. Ritchie Latham, Jr.
Any person 0es, iring ~9. be
heard on the above matter
should npp~ar at the time and
place specified.
Dated: November 15, 1988
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSK1, JR.
CHAIRMAN
IX, 11/17/88 (21)
Patricia Wood, being duly sworn, says that she is the
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
has been published in said Long Island Traveler-Watchman
once each week for ..................... './ ..... weeks
successively, commencing on the ........... c'..' ........
d~x~<~t: ~-~::,. /~. :?~%~ .... , 1 9 .....
Sworn to before me this .......... : .......... day of
?
Notary Public
~.ARBARA A, SCHNEIDER
N01AR¥ PUBLIC, SiaU 01 Now York
W~LLIAM W. ESSEKS
~IARClA Z. HEFTER
STEPHEN R. ANGEL
JANE ANN R. KRATZ
John M. WAGNER
WILLIAM POWER MALONE¥
ESSEK$, HEFTER ~. ANGEL
COUNSELORS AT LAW
108 EAST MAIN STREET
P. O. BOx 279
(516) 3691700
TELEX-EHCA 685~318 UW
November 22, 1988
P O. Box 570
WATE~ ~V~ILL, N.Y. II 976
Planning Board
Town of Southold
Main Road
Southold, New York 11971
Attn: Melissa
Re: Peter Blank Final Plan of Minor Subdivision
SCTM#1000-27-4-p/o 10.1
Dear Melissa:
Per your request, enclosed please find a draft of a
Declaration of Covenants and Restrictions with regard to the
captioned matter.
If the Planning Board approves this draft, we will have our
client sign an original and file same with the County Clerk's
Office.
If you need anything further, please do not hesitate to call
me.
Very truly yours,
Michelle L. Klima,
Paralegal
Enclosure
cc: Peter Blank, Jr.
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made this __ day of ,
1988, by PETER BLANK, Jr., residing at (No #) Peter's Neck Road,
Orient, Town of Southold, County of Suffolk and State of New York,
hereinafter referred to as Declarant.
WHEREAS, Declarant is the owner of certain real property
which is situate at Orient, Town of Southold, County of Suffolk and
State of New York, more particularly as shown on a certain survey
entitled "Final Plan of Minor Subdivision for Peter Blank,
Jr."minor subdivision map no. 9599-6, annexed hereto and made a
part hereof, and identified as Schedule A; and
WHEREAS, Declarant has made application to the Planning
Board of the Town of Southold for approval to subdivide the real
property referred to above into two (2) parcels as shown on said
minor subdivision map as Schedule A; and
WHEREAS, for and in consideration of granting of said
approval, the Planning Board of the Town of Southold has deemed it
to be for the best interests of the Town of Southold and the owners
and prospective owners of said parcels that the within covenants
and restrictions be imposed on said parcels, and as a condition of
said approval, said Planning Board has required that the within
Declaration be recorded in the Suffolk County Clerk's office; and
WHEREAS, the Declarant has considered the foregoing and
determined that the same will be for the best interests of the
Declarant and subsequent owners of said parcels.
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That the Declarant, for the purposes of carrying out the
intentions above expressed, does hereby make known, admit, publish,
covenant and agree that the said premises herein described shall
hereafter be subject to the following covenant which shall run
with the land and shall be binding upon all purchasers and holders
of said premises, their heirs, executors, legal representatives,
distributees, successors and assigns, to wit:
That on Parcels 1 and 2, as herein described on said minor
subdivision map, there shall be no further subdivision of said
parcels.
IN WITNESS WHEREOF, the Declarant above named has executed
the foregoing Declarant the day and year first above written.
PETER BLANK, JR.
State of New York)
)
County of Suffolk)
On this __ day of , 1988, before me
personally appeared Peter Blank Jr., to be known to me to be the
individual described in and who executed the foregoing instrument,
and they duly acknowledged to me that he executed the same.
NOTARY PUBLIC
NOT~ mHl~_ ~ Y~
st the Town Hall., Main Road,
Southdd, New York h sald To,,nm
th~ ~h day e~ l),~.nb~, 1988 on thc
7:30 p.m. Finala~ ~ the
loe~ed at the Tovflll of Southold.
Y~k. Suff~c COu~ Tax ldep No.
1000-27-4-P;~ 10.1.
e 1~ R~ ~ the S~dll~ hnd
now or formerly or G. Ri~chie
or fom~iy c~ O. Riteb~ [~hsm, ~r,
BYORI~OP
CHAIRMA~
6127-1TN17
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
Christina Contento of Mattituck, in
said County, being duly sworn, says that he/she is Principal
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
published at Mattltuck, in the Town of Southeld, County of
Suffolk and State of New York, and that the Notice of which
the annexed Is a printed copy, has been rogulady published In
said Newspaper once each week for 1 weeks
successively, commencing on the 17 . day of
November 19 R8
Principal Clerk
Swam to beforo me thb / '/
/~ , / , k ) NOTARY PU~UC,' State of .ew York
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, a public hearing will be held by the Southold Town
Planning Board, at the Town Hall, Main Road Sout>~old '~ew York
in said Town on the 5th day of December, 1988 on the %lestion of
the following:
7:30 p.m. Final approval of the minor Subdivision of Peter
Blank, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-59-3-16.1.
The Droperty is bordered on the North by King Street; ~n
the East by a Private Road ; ~;~ ~b~ ~ ~ '
_. ao~u% by land now or
~ormerty of G. Ritchie Latham, Jr.; on the West by land now or
~ormerly of G. Ritchie Latham, Jr.
Any person desiring to be heard on the above matter should
appear at the uime and place specified.
Dated: November 15, 1988
BY ORDER i~' THE SOUTHOLD TOWN
PLANNING BCARD
BENNETT ORLOWSKI,JR.
PLEASE PRINT ONCE ON THURSDAY NOVEMBER 17th AND FORWARD ONE
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Long island Travler/Waschman
Suffolk Timem
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, a public hearing will be held by the Southold Town
Planning Board, at the Town Hall, Main Road Southold, New York
in said Town on the 5th day of December, 1988 on the question of
the following:
7:30 p.m. Final approval of the minor Subdivision of Peter
Blank, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-59-3-16.1.
The property is bordered on the North by King Street; on
the East by a Private Road ; on the South by land now or
formerly of G. Ritchie Latham, Jr.; on the West by land now or
formerly of G. Ritchie Latham, Jr.
Any person desiring to be heard on the above matter should
appear at the time and place specified.
Dated: November 15, 1988
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
CHAIRMAN
PLEASE PRINT ONCE ON THURSDAY NOVEMBER 17th AND FORWARD ONE (1)
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Long Island Travler/Watchman
Suffolk Times
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, a public hearing will be held by the Southold Town
Planning Board, at the Town Hall, Main Road $outhold, New York
in said Town on the 5th day of December, 1988 on the question of
the following:
7:30 p.m. Final approval of the minor Subdivision of Peter
Blank, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-27-4-p/o 10.1.
The property is bordered on the North by King Street; on
the East by a Private Road ; on the South by land now or
formerly of G. Ritchie Latham, Jr.; on the West by land now or
formerly of G. Ritchie Latham, Jr.
Any person desiring to be heard on the above matter should
appear at the time and place specified.
Dated: November 15, 1988
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
CHAIRFL~N
PLEASE PRINT ONCE ON THURSDAY NOVEMBER
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Long Island Travler/Watchman
Suffolk Times
17th AND FORWARD ONE (1)
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
{$16} 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
November 15, 1988
Marcia Z. Hefter
P.O. Box 279
Riverhead, NY 11901
RE: Peter Blank
SCTM #1000-27-4-p/0 10.1
Dear Mrs. Hefter:
The following action was taken by the Southold Town
Planning Board on Monday, November 14, 1988.
RESOLVED that the Southold Town Planning Board set Monday,
December 5, 1988, at 7:30 p.m. for a public hearing on the
question of a determination on the final maps dated as amended
October 14, 1988.
If you have any questions, please do not hesitate to
contact this office.
Very~uly yours, _
BENNETT ORLOWSKI, JR. f~
CHAIRMAN
jt
WILLIAM W, ESSEKS
MARCIA Z. H EFTER
JANE ANN R. KRATZ
JOHN M. WAGNER
WILLIAM POWER MALONEY
E$$~'K$, HEFTER & ANGEL
COUNSELORS AT LAW
108 EAST MAIN STREET
P. O. BOX 279
RIVERHEAD, N.Y. lIgoI
P. O. Box 570
November 4, 1988
HAND DELIVERED
Planning Board
Town of Southold
Main Road
Southold, New York
11971
Re: Peter Blank Final Plan of Minor Subdivision
SCTM~1000-27-4-p/o 10.1
Gentlemen:
Enclosed herein you will find four paper prints and two
mylars, with health department approval, regarding the captioned
matter.
Please contact the undersigned once the Chairman of the
Planning Board has signed the prints so that I may pick up the
mylars to be filed with the Suffolk County Clerk. I understand that
the plans may be presented for signing at the November 14th hearing,
if that is not the case, I would appreciate being notified as to
what date they will be presented at a hearing for signing.
Thank you for your attention to this matter.
Enclosures
Very truly yours,
Michelle L. Klima,
Paralegal
cc: Peter Blank, Jr.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 76S-1938
PLANNENG BOARD OFFICE
TOWN OF SOUTHOLD
November 1,
1988
Marcia Z. Hefter
P.O. Box 279
Riverhead, NY 11901
RE: Peter Blank
SCTM 91000-27-4-p/o 10.1
Dear Mrs. Hefter:
The following action was taken by the Southold Town
Planning Board on Monday, October 31, 1988.
RESOLVED that the Southold Town Planning Board grant an
extension of sketch approval from September 21, 1988 to March
21, 1989.
If you have any questions, please do not hesitate to
contact this office.
jt
Ve~-~uly yours~ /~
/./ / ,5/ //
CHAIRMAN
ES$£KS, H£FTER &ANGEL
COUNSELORS AT LAW
108 EAST MAIN STREET
P. O. Box 279
~::~IVERHEAD, N,Y. i l90i
(516) 369q 700
October 17,
SOUTHOLD TOWN
PLANNING BOARD ....
WATER MILL OFFICE
~vl ONTAU K HIGHWAY
P. O. Box 570
WATER MILL, N.Y. I 1976
1988 of COUNSEL
Planning Board
Town of Southold
Main Road
Southold, New York
11971
Re: Minor Subdivision for Peter Blank
SCTM #1000-27-4-p/o 10.1
Gentlemen:
I am writing you to request an extension of time to file the
final plan (with Health Department approval) for the captioned
matter.
On Friday, October 14, 1988, we received Health Department
approval for the plan. We then contacted your office to find out
what we needed to do to file the approved plan with the Planning
Board. We were told that we would need four paper prints and two
mylars. We were unaware that we were going to need mylars as when
we first filed the application this was not a requirement, however,
your office advised that we would have to abide by the new
requirement when filing our final approved plan.
To this end, I have been in contact with our surveyor who is
preparing the additional paper prints and two mylars. Once we
receive them, we will take them to the Health Department to be
stamped and signed. I will then file them with your office to be
signed by the Chairman of the Board.
time to obtain the additional
application.
I appreciate your cooperation in giving us the extension of
prints necessary for this
Very truly yours,
M a~r c~ ~~f t ~ r
MZH/mlk
,JANE ANN R. ~'~RATZ
~F'$$EKS, HEFTER & ANGEL
COUNSELORS AT LAW
I08 ~"AST MA,N STREET
P. O. BOX E79
RIVERHEAD, N.Y. 11901
(516) 369-* 700
TELEX-EHCA 685231~ UW
TELECOPIER NUMBER (5I 6) 369 2065
'RECEIVED By
$OOIIIOLOPl NbllblP
MONTAUK HIGHWAY
P. O. BOX 570
A~N D. OSHRIN
May 24, 1988
Planning Board of the Town
Main Road
Southold, New York 11971
of Southold
Re: Peter Blank
SCTM # 100-27-4-p/o 10ol
Gentlemen:
In accordance with the Resolution of the Planning Board of the Town
of Southold dated March 24, 1988, we enclose herewith 12 copies of an
amended map prepared by Roderick Van Tuyl, P.C. entitled "Sketch Plan
for Minor Subdivision of Property Surveyed for Peter Blank, Jr."
V~ry truly yours,
MZH:ejp
Encs.
Southold, N.Y. 11971
(516) 765-1938
May 10, 1988
Marcia Z. Hefter
P.O. Box 279
Riverhead, NY 11901
Dear Ms. Hefter:
RE: Peter Blank
SCTM #1000-27-4-p/o10.1
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 ORI'.OWSKI ~ Jl~
CHAIRMAN ~f~
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 Peter Blank, located at King
Street, Orient is for 2 lots on 160,000 sqaure feet.
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 tim~, it is assumed that there are no comments or
objections f~om that agency.
The project will meet all the requirements of the Code of
the Town of $outhold Subdivision of Land Regulations.
Further information can be obtained by contacting 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
P ~~P~D
Southold, N,Y. 11971
(516) 765-1938
March 24, 1988
Marcia Z. Hefter
108 East Main Street
P.O. Box 279
Riverhead, NY 11901
RE: Peter Blank
SCTM 9 1000-27-4-p/o10.1
Dear Ms. Hefter:
The following action was taken by the Southold Town Planning
Board on Monday, March 21,1988.
RESOLVED that the Southold Town Planning Board grant sketch
approval subject to correction of map to say sketch plan for
minor subdivision.
Sketch plan approval is conditional upon submission of
Health Department approval (Article 6). If such approval is not
received within six(6) months, the Planning Board approval of the
sketch plan shall expire.
RESOLVED that the Southold Town Planning Board declare
itsel-f Lead Agent under the State Environmental Quality review
Act.
If you have any questions, please don't hesitate to contact
our office.
jt
Very truly yours,
BENNETT ORLOWSKI , JRu.
CHAIRMAN ~
PL':~N'N I!
TOW~
LD
(
Southold, N.Y. 11971
(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 Peter
Blank, Jr.
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. , CHAIRMAN
enc.
cc: Department of Health Services
.7/
i¢IAP/~,I'¢.ENI2E E> ' API2, 22..,~L988
/
t_. ,'
8~