Loading...
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~