Loading...
HomeMy WebLinkAboutBoyle, ThomasJUN - 3 2009 JUN - 3 2009 ~oard of Tr County of Suffolk Sta~e of New Yolk DBSCRIBED PERMIT(S) ~ T~T ~ ~L BB DO~ ~ ~ ~R SBT I BB ~PRO~ BY T~ SOU~O~ T~ AGeS TO HOLD T~ TO~ OF SOU ~ESS ~ ~E FROM ~ ~ ~ OR BY ~ OF S~ ~P~CATION, I ~Y A~O~ ~S~AZX~S(S), ~O E~ O~ ~SES ~ CO~CZIO~ ~ SWORN TO BEFORE ME THIS j fa App ication BEING DULY SWORN IS THE APPLICANT FOK THE ABOVE STATEMENTS CONTAINED HERE~ ARE ~LEDGE AND BELIEF, AND THAT ALL'WORK ORTH IN THIS APPLICATION AND AS MAY WN BOARD OF TR.USTEES. THE APPLICANT mou) t~ u-m TOW~ nmST~S AU. DAM~S AND CLA~S musis~ T(s), m ~. xN COM~L~WmO ]Td~E TRUSTEES, TI-~IK AOENT($) OK o ~¥ P~OP.E~ TO mm,~cr ~ Signature DAY OF,..~/~j ~ ,20 _~ 7 (~_...~u...,._t ,~ Notary Public LAUREN M. STANDISH Notary Public, State ot New York No. 0]ST6164008 Qualified in Suffolk County Commission Expires April 9, 20 S3315~M1 AO ~VO~ IP9959i 600Z/Z0/90 18 ~[ILIN~ ~S*]~IN ££:8I '~08~/£0/g8 ii/ Board Of $outhold Town Trustees SOUTHOLD, NEW YORK ISSUED TO TBOMA.$, .B.QYLE ..... Aulhortza tou Pursuant to the provisions of Chapter 615 of the Laws of the State of New York, 1893; and Chapter 404 of the Laws of the State of New York 19S2; and the Southold Town Ordinance en- titled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and :the REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS;" and in accordance with the Resolution of The Board adopted et a meeting held on . 19 97, and in consideration of the sqm of $ 1SO.Q0 paid by · Eri=~nsultants !nc,, f~r THOMAS ~OYL~ of ~.~b~]~ N.Y. ~nd ,ubject to the Terms and Conditions listed on the reverse side hereof, of Southold Town Trustees authorizes and perm~H the following: ~e Sb~m~l~ ~y a .talurtty g~ i~ ~1~ ooara as ct this dat~. 50 ~E E ' 'i _ RODERICI~ VAN TU.~.~. P.C. LICENSED LAND SURVEYORS GREEN~RT NEW YORK STATEMENT OF INTENT THE WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR THIS RESIDENCE WILL CONFORM TO THE STANDARDS OF THE SUFFOLK CO. DEPT. OF HEALTH SERVICES. {Si APPLICANT SUFFOLK COUNTY DEPT OF HEALTH SERVICES -- FOR APPROVAL FOR CON~FRUCTION ONLY DATE: SUFFOLK CO TAX MAP DESIGNATION: OIS'I'. SECT. BLOCK PCL SEAL DECLARATION OF COVENANTS by Thomas Boyle ., residing at 35 Walker Street. Malverne. New York 11565 (herein called the "Declarant") WHEREAS, the Declarant is the owner of oertain real property situate in the Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule A; WHEREAS, the Declarant made application to the Board of Southold Town Trustees of the Town of Southold (herein called the "Board") for a permit pursuant to the Southold Town ordinance entitled "Regulating and the Placing of Obstructions in and on Town Waters and Public Lands and the Removal of Sand, Gravel or Other Materials from Lands under Town Waters" to construct a stone revetment, place backfill, construct a one-family dwelling, sanitary system, driveway, etc., more particularly shown on a site plan prepared by Roderick Van Tuyl, last revised 9/20/94, herein attached as Schedule B; Wq{ERF2%S, for and in consideration of the approval of the permit, the Board has deemed it to be for the best interests of the Town of Southold that the within covenants and restrictions be imposed on said property and as a condition of said approval the 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 desires to make, execute, and file the within Declaration, DECLARATION OF COVENANTS Page 2 NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarant, for the purpose of carrying out the intentions above exl~reaeed, does hereby make known, admit, publish covenant and agree that said property hereinabove described ahall hereafter be subject to the following covenants which shall run with the land and shall be binding upon all purchasers and holders of said property, their heirs, executor~, legal repreaentativea, distributees, aucceasors and assigns, to wit: (1) Declarant, his heirs, executors, legal representatives, disbribut'ees, successors and assigns shall cause a topographical survey by a licensed surveyor to be prepared of the property lying within 50~ of the easterly property line and not greater than 50' above (landward) of the line of mean high water on the date of such survey, such property belonging to the Town of Southold as shown on attached Schedule B; within two weeks of the date of completion of backfilling of the atone revetment. Said topographical survey shall be supplied to the Board to be placed in Declarant~a file. Thereafter, Declarant, his heirs, executora, legal repre- sentatives, distributeea, successors and assigns shall be responsible for the restoration of the Town property to the contours, elevations and configuration shown on Schedule B follow- ing a major storm event, as such term is construed in the Board's permit. The period in which such work is to be undertaken is to be agreed upon between the Declarant and the Board. Upon completion of such restoration, Declarant shall supply a topographical survey SCHEDULE A Board Of $outhold Town Trustees SOUTHOLD, NEW YORK Pursuant to the provisions of Chapter 615 of the Laws of lhte State of New York, 1893; end C. hapter ~ of the ,L~.ws of the ate of New York ~952; and the Southold Town Ordinance en- titled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and the REMOVAL OF SAND, GRAVEL OR OTHER IvlATERIALS FROM LANDS UNDER TOWN WATERSi" and in accordance with the Resolution of The Board adopted at a meeting held on 12/22/9.4 19 94, and in consideration of the sum of $ paid by En-Cons%lJtants..lr~c , fg? THOMAS BOYLE Of....... $o.u~h~,ld N.Y. and subject to the Terms and Conditions listed on the reverse side hereof, of Southold Town Trustees authorlz~ and permits the follow~ng. · ~,,, c~ ~. s, ~s~c. The sale aoara as of this da~e. b~ ~ua~rm~a Dy · melor~~ o? ..~7. , ~ / ~ . ..~ .... TRUSTEES John M. B~cdemcyer, Ill, ~resident Albert J. Krupski, Jr., Vice President Henry P. Smith John B. Tuthill William G. Albcrtson Telephone (516) 765-1892 Fax (516) 765-1823 SUPERVISOR SCOTT L. HARRIS Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 BOARD OFTOWNTRUSTEES TOWNOFSOUTHOLD 30 year Maintenance Agreement Erosion Protection Str~ctures Chapter 37 Southold Town Code Southold Trustees as Administrator I (we) Thomas and Doris Boyle type or print name(s) the owners of record of property at: Leeton Drive, Southold (type or print street address) SCTM %1000- 59-1-7 in applying for a Coastal Erosion permit for an Erosion Protection Structure do hereby agree to a 30 year maintenance program for a structure commonly known as a ~ of 170+' as shown on the attached feet of-length licensed survey of the as-built structure. It is my/our understanding that we are to maintain this structure with materials designed to endure 30 years and or equivalent to the original approved structure and that for any maintenance which involves more than 5% in length of this structure we are to give prior written notice to the administrator, waiting for their approval in all but true emergency situation's which would seriously endanger life, property and important coastal natural resource features such as bluffs or wetlands. We further understand that failure to maintain the structure could result in a requirement to post a bond and or have the repairs ordered as a lien against the property upon a finding by the Trustees that said lack of maintenance would risk life, property or important natural resources features including protected, rare or threatened animals and plants. Notarized SignatUre of owner of record SWORN TO BEFORE ME THIS ~;lll~ L CJ~EB~A17 NOTARY PUBU~ ~a~ ed Nm~ Yed~ No. 4~'1'16'1 This maintenance agreement shall only be valid upon attachment three copies of a licensed land survey made within one year of the original construction and validated to show the the final approval of the administrator. Subsequent owners may apply to the Southold Town Trustees to re-authorize this maintenance agreement. James F King, President Jill M Dohe~'Ly. Vice-President Peggy A. Dickerson Dave Bergen Bob Ghosio, Jr PO Box 1179 Southold, NY 11971 Telephonc ( 631 ) 765-1892 Fax (631 ) 765-6641 Southold Town Board of Trustees Field Inspection/VVorksession Report Date/Time: PAUL ORLICK requests a pre-submission inspection to discuss the possibility of constructing a single-family dwelling and seawall. Located: 600 Leeton Dr., Southold. SCTM#59-1-7 Type/ef area to be impacted: ].zS'altwater Wetland Freshwater Wetland Sound __Bay Distance of proposed work to edge of wetland /~hapTOWn Code proposed work falls under: t.275 __Ch~ __other //~'y,p/~f Application:Wetland Coastal Erosion Amendment 8,E,c~'dministrative__E-~--'~-ergency --Pre-Submission -- Violation Modifications: Conditions: Present Were: ~L~J.King ~.Doherty __P.Dickerson __ __ D. Dzenkowski Scott Hilary__other Form filled out in the field by / ~. Bergen~osio, Mailed/Faxed to: Date: