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: