Loading...
HomeMy WebLinkAbout1000-69.-4-10 i - ,. _ t , , d 7 /'f i , " ' ' .F L� i 1 ZT- 9? .., '' xv P 5 tbl "4 I -Ilk ro 7)0 ROA > `., a _ APPROVED BY tM1R 5UL301VIISION PLANNING BOARD TOWNx OF SOUTNOLD DATE r 001 OLL i' CT6Sv��E -1-1-/ 0� ; 15, .?64 ryy4 460 D -I? t 4.,4q 4° GRACE1 � '7t r i B JP ^g tt it 1 i .w j 3.V f. 7?t l Cl SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES $ Hauppauge, New York JAN®$ cts This is to certify that the proposed arrorma-ments for water supply Y C';JI SCW4ge disposal for i i��;:he (�SS� �1'�k�� ;h a total of lots 4 F,r� E't Were a,.PrcYcL Co'-.Sc,-,t is hereby g',;en `:or ,he 'E.1;ng of :' r !;7 on which this ¢r; r^f endorsement appears it thLE ;fice 0f t 1L C 3Giiiy Cicr( En +3c^ori '110 PG':sc liealth €7w c`�.d ho S (folk County With previsions of 9 Sanitary CoJe. , w P Southold, N.Y. 11971 (516) 765-1938 March 19, 1985 Mrs. Margery D. Burns Dickinson Real Estate Main Road Southold, NY 11971 Re: M. Dickinson Burns minor subdivision Dear Mrs. Burns: The following action was taken by the Southold Town Planning Board, Monday, March 18, 1985. RESOLVED that whereas, a formal application for the approval of a subdivision plat entitled "M. Dickinson Burns" located at Southold was submitted to the Planning Board on December 3, 1983 and, filing fee of $75.00 was paid, and WHEREAS, a public hearing was held on said subdivision application and plat at the Town Hall, Southold, New York, on March 4, 1985 at 7:45 p.m., and WHEREAS, the requirements of the Subdivision Regulations of the Town of Southold have been met by said subdivision plat and application, NOW, therefore, be it RESOLVED that the application of M. Dickinson Burns for approval of said subdivision plat prepared by Rod Van Tuyl,last amendment dated October 18,1984 , be approved and the chairman be authorized to endorse approval on said subdivision pla~ If you have any questions, please don't hesitate to contact our office. Very truly yours, . BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, S~cretary MINOR SUBDIVISION 1. 6 copies sketch plan received spot elevations sent to Planning Board 2. Meet with Planning Board 3. Required changes sent in writing 4. New submission received 5. Approval of sketch plan Sent letter with resolution approving 7. Application and fee 8. Public Hearing (within 45 days) Advertised ~' Affidavits of publication received 9. Action by Planning Board (within 45 days) 10. Sent to County Planning Commission Received County's recommendations 11. Filed covenants and restrictions received 12. Authorization and signing of map If corporation, affidavit of ownership of final map OY1%~'~ ~ 6 copies Covenants and restrictions DescriPtion of property -- / ~__~--- · Note on plat that sanitation ans ~ater facll~esUU°~/ meet County Board of Health specifications Developer attend meeting (official submission) / Southold, N.Y. 11971 (516) 765-1938 April 5, 1985 Mrs. Margery Dickinson Burns Dickinson Real Estate Main Road Southold, NY 11971 Re: Minor subdivision M. Dickinson Burns Dear Mrs. Burns: Enclosed is a survey for the above mentioned approved subdivision which has been endorsed by the Chairman. Very truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary enc. PZ ?¥ Southold, N.Y. 11971 (516) 765-1938 March 19, 1985 Mrs. Margery D. Burns Dickinson Real Estate Main Road Southold, NY 11971 Re: Approved minor subdivision M. Dickinson Burns Dear Mrs Burns: The following action was taken by the Southold Town Planning Board, Monday, March 18, 1985. RESOLVED that the Southold Town Planning Board override the Suffolk County Planning Commission's resolution of disapproval regarding the minor subdivision of M. Dickinson Burns located at Southold. If you have any questions, please don't hesitate to contact our office. ~~_~truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary Legal Notices LEGAL NOTICE Notice of Hearing NOTICE IS HEREBY GIVEN that pursuant to Section 276 of- Town Law public hearings will be held by the Southeld Town pIA,ning B~u'd at the town hall, Main Road, Southold, New York in said town on the 4th day of March, 1985 on the question of the following: 7:30 p.m. Approval of the pre- lindnary mapo for the meier sub. division of Richard J. Cron 1o- cared at Laurel, in the Town of Southold, County of Suffolk and State of New York and bounded and described as follows: BEGINNING at a concrete monumeat sst on the westerly side of Aldrich Lane markln~ the intersect]on of the southerly line of land now or formerly of ~omini~k g. Catalallo a~ now or formerly of C. Bcochetti and from said monument; RUN-' NING THENCE S. 18°42'10" east 328.30 feet to a point; RUN- NING THENCE $. 19o48,40" eust 684.86 feet to a point; RUN. NING THENCE S. 70"11'20" wast 586~54 feet to land now or formerly of Marguerite E. Shel- ton, Alberta S. Young and RUN- NING THENCE along said last mentioned land the following. three courses and distances: (1) N. 19o36'40" west 170.29 feet to a point; (2) I~. 18°49'40'' west 602.09 feet to a point; (3) N. 16'03'20" west 305.12 feet to a concrete monument and land now or formerly of Dominick J. Catalano and land now or for- merly of C. Bu~hetti and RUN- NING THENCE BI. 76'39'00" east 565.58 feet to the westerly side of Aldrich Land and the point or place of BEGINNING. Containing 13.894 acres. ~7:45 p.m. Approval of the ~i,~Gr subdivision of M. Dirkin- son Burns located at Southold, in the Town of Santhold, County of Suffolk and State of New York ami bounded and described as fol- lows: BEGINNING at a point on the southerly side of the Middle Road (formerly known as North Road) a~oinlno= the land now or for- merly of John Seponc~ld; run- ming thence along the southerly si(~e of Middle Road the following three courses and distances: (1) N. 46~07'30' east, 170.11 feet; (2) N. 57°53'20' east, 306.43 feet; (3) N. 64=21'40" east, 20.22 feet to land now or formerly of Stephen Dorosh]; thence along said land now or formerly of Stephen Domeki, S. 40=26'40" east, 482.87 feet to the northerly side of Long Island Pmil Road Company; thence S. 47°01'20" west, 497.46 feet and along the northerly side of said Long Island Rail Road Company to land now or formerly, ~f Jo~hn Seponeski, N. 39 58 50 west 544.43 feet to the point or place of BEGINNING. Contain- ing 5.9 acres. ,e, 8:00 p.m. Approval of the minor subdivision of Alezander Enterprises, located at Laurel, in !_the Town of Southold, County of Suffolk, State of . .~v York and bounded and described as fol- lows: BEGINNING at a monument set on the easterly side of Sunset Drive at the southeasterly tot- minus thereof, ss said street is lald out and shown on a certain map entitled, "Map of Sunset Knolls, Section Two," and filed as Map No. 5448 running thence along land now or formerly of Sle~jeshi three courses and dis- tencee as follows: (1) S. 22°22'30" east, 113.87 feet; (2) N. 67~37'30'' east, 186.39 feet; (3) N. 22'22'30" west, 100.74 feet to the southerly side of Lot 48 as shown on '~Map of Sunset Knolls, Section Two" (filed map no 5448X; thence along the southerly lines of Lots 48, 47, 46, 45, 44, 43, and 42 on the "map of Sunset Knolls" N. 71°39'20" east 725.91 feet; runnlnE thence N. 11'07'00" west 31 feet to the south westerly terminus of Dogwood Lane; run- ning thence along the southerly line of Dogwood Lane and Lot 41 on 'Map of Sunset Knolls," Sec- tion TWo", N. 78°53'00'' east, 250.39 feet to land now or for- merly of Charles Kleinschmidt; running thence along said land now or formerly of Kleinschmidt the following two courses and distances: (1) S. 11~07'00' east, 90.67 feet; (2) S. 11°34'00'' east, 182.00 feet; running thence along land now or formerly of Klaiuschmidt and land now or formerly of Stephen W. Kistois S. 11°11'00' east 432.95 feet; run- ning thence along land now or formerly of M.S.T. Construction Corp. the following seven courses and distances: (1) S. 78°49'00" west, 267.00 feet; (2) S. 11°11'00' east 80.00 feet; (3) thence along the arc cfa curve to the leit whose radius is 225.69 feet for a die- tance of 159.07 feet; (4) S. 51°34'00'' east 97.64 feet; (5) thence along the arc of a curve to the left wh~e radius is 283.58 feet, for a distance of 98.99 feet; (6) S. 71°34'00' east, 50.00 feet; (7) thence on a curve to the left whose radius is 25.00 feet for a distance of 39.27 feet to the northwesterly side of Luther's Road; thence along the northwes- terly side of Luther's Road, S. 18°26'00" west, 233.87 feet to land now or formerly of Barbara T. Roessh, the following two courses and distances: (1) N. 88°31'16" west, 60.31 feet; (2) S. 76~36'25' west, 63.67 feet to land now or formerly of Joan Tson- takis thence along land now or formerly of Joan Tsontakis three courses and distances: (1) N. 15°01'46" west, 77.77 feet; (2) S. 74°58'15" west, 68.27 feet; (3) $. 63°25'15" west, 118.89 feet to land now or formerly of William P. Johnson; thence along land now or formerly of William P. Johnson, the following four courses and distances (1) N. 26°39'09" west, 222.16 feet; (2) S. 69O42'51" west, 113.73; (3) S. 23°36'49" east, 7.11 feet; (4) S. 63°03'29" west, 222.87 feet to the easterly line of Playground as shown on "Map of Rosewood tatee," (filed map no. 5240,, thence along the easterly line of Play ground as shown on said "Map of Ra~ewcod Estates," No. 23°58'09' west, 84.09 feet to a RK monument; thence along the northerly line of the Play ground ) S~: ,,an~.d l~ss]~u'ge B~in as sh°wn °n DLK Map of Rosewood Estates," S. 74~06'11' west, 373.66 feet to land formerly cfC. Murphy, now or formerly of Adam F. Gate;' ' Of Greenport, in thence along the last mentiousdl duly sworn, says that he/she is land the following two courseeruE and distances: (1) N. 29o52'58''n~ SUFFOLK TIMKS, & Weekly wcot, 485.00 feet; (2) N. 22~35'58'' ~hed et Greenpolt, in the Town west, 316.53 feet to the ssuthwes- terly corner of the recreation ty of Suffolk and State of New area, shown on "Map of Sunset Notice of which the annexed is Knolls, Section Two~ thence along the southerly and easterly IS been regularly published in li~es of Recreation Area on "Map. of Sunset Knolls, Section TWo Once eech week for two coursss and distances as fol. g, commencing on the lows: (1) N. 67°37'30" east, yy 178.45 feet; (2) N. 22'22'3~' west, ~9 85 113.87 feet to the southwesterly terminus of Sunset Drive as shown on "Map of Sunsst Knolls, Section Two", thence along the southerly line of Surest Drive N. 67'37'30" east, 50.00 feet to the point or plaCe of BEGINNING. Containing 28.6 acres. Any person desiring to be heard on the above matter should appear at the time and place -- above specified. Dated: February 7, 1985 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD BENNETT ORLOWSKIt JR., CHAIRMAN 1TF21~4792 Principal Clerk this 2 1 19 8B T ~~~ ~(~L D SLaY Southold, N.Y. 11971 (516) 765-1938 February 6, 1985 Margery Dickinson Burns Dickinson Real Estate Agency Main Road Southold, NY 11971 Re: Minor subdivision for M. Dickinson Burns located at Southold Dear Ms. Burns: The following action was taken by the Planning Board, Monday, February 4, 1985. RESOLVED that the Southold Town Planning Board set March 4, 1985 at 7:45 p.m. at the Southold Town Hall, Main Road, Southold as the time and place for a public hearing on the question of approval of the minor subdivision of M. Dickinson Burns located at Southold. Containing 5.9 acres. If you have any questions, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR. , CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary DEPARTMENT OF PLANNING COUNTY OF SUFFOLK PeTeR F. COHALAN SUFFOLK COUNTY EXECUTIVE LEE E. KOPP£LMAN DIRECTOR OF pLANNiNG December 6, 1984 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, N.Y. 11971 Re: Minor Subdivision - M. Dickinson Burns Southeasterly side of Middle Road, C.R. 48, approx- imately 1,340 feet southwesterly from Bowery Lane, Southold, New York. Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on December 5, 1984, reviewed the proposed subdivision plat entitled, '~tinor Subdivision - M. Dickinson Burns", referred to it pursuant to Section 1333 of the Suffolk County Charter. After due study and deliberation it resolved to disapprove said map for the following reasons: The proposed subdivision will result in the creation of a landlocked parcel; that is, a parcel that does not have frontage on an existing or proposed public road. The creation of such a lot is contrary to good subdivision layout principles and creates problems as far as access by emergency and service equipment is concerned; this could result in health, safety and welfare problems for the future resi- dents of this lot. Creation of landlocked lots also places the Zoning Board of Appeals in the awkward position of having to grant a building permit for the lot under Section 280-a of the Town Law as the future owner of this lot cannot be held responsible for the landlocked nature of the parcel. Either a road should be required to provide access for Lot 3 or the lot should be laid out as a panhandle lot. 2. The relatively shallow depth of Lot 3 will preclude its satisfactory use as a residential parcel because of the parcel being adjacent to a railroad right-of-way. Passing trains can result in noise levels within a residential structure that can awaken adults, disturb babies and interrupt normal activities. No information was provided to show that noise attenuation materials and methods would be used in the con- struction of a residence on the site and that a landscaped earthern berm would be constructed to reduce sound levels reaching the residen- rial structure on the site. HAUPPAUGE, L,l., NEW YORK 11788 Mr. Bennett Orlowski, Jr. - 2 - December 6, 1984 Re:Minor Subdivision - M. Dickinson Burns Very truly yours, Lee E. Koppelman Director of Planning Charles G. Lin'a, Chief Planner Subdivision Review Section File: S-SD-84-22 CGL:jk Encl.: Map cc: Robert A. Villa, SCDHS Southold, N.Y. 11971 (516) 765-1938 December 5, 1984 Margery Dickinson Burns Dickinson Real Estate Agency Main Street Southold, NY 11971 Re: Minor Subdivision for M. Dickinson Burns Dear Mrs. Burns: The following action was taken by the Southold Town Planning Board Monday, ~ecember 3, 1984. RESOLVED that the Southold Town Planning Board grant M. Dickinson Burns a 90-day extension on filing the maps approved by the Suffolk County Health Department. If you ~ve any questions, please don't hesitate to contact our office. _4_L~y truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary BROKER MARGERY DICKINSON BURNS DickinsSon Real Estate Agency MAIN STREET, SOUTHOLD, L. l., N. Y. 11971 516 SOuthold 5-1640 SOUTHOLD'S OLDEST AGENCY Est, 1921 November 13, 1984 Mr. Bennett Orlowski, Chairman Southold TownPlanning Board Southold, New York 11971 Att: Miss Diane Schultze Minor Subdivision for M. Dickinson Burns Southold, New York Dear Mr. Orlowski: The Southold Town Planning Board granted me a 90 day extension to complete my minor subdivision, re the above, on August 29. Todate I have been unable to complete my Suffolk County Board of Health requirements and therefore, respectfully request another extension. I submitted final maps on the above captioned to youroffice inOctober. I would appreciate hearing from yo~ with reference to granling this extension. Thanking you, I am Sincerely yours, ~u 0\ , 0" C'v r~ (516) 360-5207 u~ KOPP~MAN T~ of Southold Pl~ninE Board ~in Road Plat Name: ~nor Subdivision - ~ar~e~ Dickerson Burns Southold, N.Y. 11971 Loca~io~: S/ely/s ~aale Roaa~ 1340'~ slwlyl of Bowery Lane~ Southold, N.Y. Dear Mr. 0rlowski: Please be advised that pursuant to Section 1333, Article XIII of the Suffolk County Charter, the above referral will not be reviewed by the Suffolk Couaty Planning Comm~ssion because of noncompliance with requirements for notice a~d maps as stipu- lated in Informational Bulletin #8 of the Suffolk County Planning Commission. The material as checked below is required before referral will be reviewed: 3 copies of final map 1 copy of preliminary map 1 copy of proposed grading plan 1 copy of proposed road profiles 1 copy of proposed drainage plan 1 copy of topographic map Letter from N.Y.S.D.E.C (Tidal Wetlands and/or Freshwater Wetlands Act) X Other All lots or parcels must have bearings. Dimensions and areas must be exact; approximations are not acceptable to the Suffolk County Planning Cormnission. File: 1333-D-84-45.1 CGL:Jk Form: SRS-76-01 Very truly yours, Lee E. Koppelman Director of Planning Charles G. Lind, Chief Planner Subdivision Review Section Please consult Suffolk County Department ef PlannMg Informatior. Bulletin No. 8 for complete refemd requirements. 11788 Southold, N.Y. 11971 (516) 765-1938 October 29, 1984 Mr. Charles G. Lind Chief Planner Subdivision Review Section' Veterans Memorial Highway Hauppauge, NY 11788 Re: Minor Subdivision M. Dickinson Burns Dear Mr. Lind: In accordance with your request, of the above mentioned subdivision revised to show exact distances and areas. enclosed are three copies enc. This should complete your file for review. Very truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNIN~ BOARD By Diane M. Schultze, secretary BROKER MARGERY DICKINSON BURNS Dickinson Real Estate Agency MAIN STREET, SOUTHOLD, L. I., N. Y. 11971 516 SOuthold 5-1640 October 25, 1984 ,OCT 25 1984 SOUTHOLO'S OLDEST AGENCY Est. 1921 Mr. Bennett Orlowski, Jr., Chairman Souihold Town Planning Board Southold, New York 11971 Att: Miss Diane Schultze Minor Subdivision for M. Dickinson Burns Southold, New York Dear Mr. Orlowski: In accordance with your recent request, I am enclosing four revised minor subdivision maps for M. Dickinson Burns, at Southold, New York showing calculation for distances and areas. I trust this is the information you require. Sincerely yours, Margery 6icklnson/Bur ns Enclosures Southold, N.Y. 11971 (516) 765-1938 October 4, 1984 Mr. Charles G. Lind Chief Planner Subdivision Review Section Veterans MemOrial Highway Hauppauge, NY 11788 Re: Minor subdivision Margery D. Burns Dear Mr. Lind: In accordance with your request of August 27, 1984 regarding the above mentioned subdivision, enclosed are three copies of the survey with your requirements. As you can see, the enclosures indicate the final maps and the name has been changed to avoid duplicate names within a municipality. This should complete your file for review, if you need any information in addition, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN ~UTHOLD TOWN PLANNING BQARD By Diane M. Schultze, Secretary enc. BROKER MARGERY DICKINSON BURNS Dickinson Real Estate Agency MAIN STREET, SOUTHOLD, L. I., N. Y. 11971 516 SOuthold 5-1640 SOUTHOLD'$ OLDEST AGENCY Est, 1921 October 2, 1984 Mr. Bennett OrlovtMki, Jr., Chairman Southold Town Planning Board Southold, New York 11971 Att: Miss Diane Schultze Re: Minor Subdivision for M. Dickinson Burns (Formerly named Margery D. Burns) Southold, New York Dear Mr. Orlowski: In accordance with your request o~ September 13, 1984, I am enclosing six revised minor subdivision maps for M. Dickinson Burns, at Southold, New York. The words "Sketch Plan" have been removed from the map. I trust this is what is required and if there is anything further needed, please let me know. Thanking you, I am Enclosures Sincerely yours, Southold. N.Y. 11971 (516) 765-1938 September 13, 1984 Mrs. Margery Dickenson Burns Dickenson Real Estate Main Road Southold, NY 11971 Re: Proposed minor subdivision Dear Mrs. Burns: We referred your minor subdivision proposal to the Suffolk County Planning Commission, and they request that you re-name the maps due to the fact that duplicate names within a municipality are not acceptable. They also request that the term "Sketch Plan" be removed from the map, as this is a final map. I have enclosed the correspondence from the Suffolk County Planning Commission for your review. If you have any questions, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR. , CHAIRMAN vOUTHOLD TOWN WANNING BOARD y ' n M. Scnultze, Secretary ~P.~. Please re-submit 6 copies of the amended maps for our referral to the County. Thank you. AU8 COUNTY OF SUFFOLK DEPARTMENT OF PLANNING (516) 360-5207 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, N.Y. 11971 LE~ E. KOPPELMAN August 27, 1984 Preliminary__ Final X Plat Name: Minor Subdivision - Margery D. Burns Location: S/ely/s Middle Road 1340~'' S/wly of Bowery Lane, Southold, N.Y. Dear Mr. Orlowski: Please be advised that pursuant to Section 1333, Article XIII of the Suffolk County Charter, the above referral will not be reviewed by the Suffolk County Planning ~ Commission because of noncompliance with requirements for notice and maps as stipu- lated in Informational Bulletin #8 of the Suffolk County Planning Commission. The material as checked below is required before referral will be reviewed: X 3 copies of final map (sketch plans are not acceptable to the Suffolk County Planning Commission) 1 copy of preliminary map 1 copy of proposed grading plan 1 copy of proposed road profiles 1 copy of proposed drainage plan 1 copy of topographic map Letter from N.Y.S.D.E.C (Tidal Wetlands and/or Freshwater Wetlands Act) X Other Duplicate names within a municipality are not acceptable. Dqporfn~nf ef tqonni~ Informofiofloi Bolletin t~. ~ far coml~,et~ referral requirementS. Pile: 1333-D-84-45 CGL:jk Very truly yours, Lee E. Koppelman Director of Planning Charles G. Lind, Chief Planner Subdivision Review Section 11788 P LD Southold, N.Y. 11971 (516) 765-1938 August 29, 1984 Mrs. Margery Dickenson Burns Main Street ' Southold, NY 11971 RE: Minor subdivision Margery D.Burns Dear Mrs. Burns: The following action was taken by the Planning Board at th~ Monday, August 27, 1984 meeting. RESOLVED that the Southold Town Planning Board grant an extension ~o Margery. Dickinson Burns for filing final maps ~ ~ of the subdivision of Margery D. Burns, located at Southold, for a period not to exceed 90 days from the date of this resolution. '/~-~ ''~-~ '"' '~ ~ ~ ' ~ ~' ~h-r~ t-u~y~you~-,~ve y r ~ rs ~' BENNETT ORLOWSKI, JR. , CHAIRMAN S__OUTHOLD TOWN PLANNI, NG BOARD TO suEro Southold, N.Y. 11971 JAMES WALL BENNETT ORLOWSKI, .Jr. GEORGE EITCHIE LATHAM..Jr. William F. Mullen, Jr. Richard Ward Suffolk County Planning Commission Veterans Memorial Highway Hauppauge, New York 11787 August 17, 1984 TELEPHONE 765 - 1938 Gent 1 emen: Pursuant to Section 1333, Article XIII of the Suffolk County Charter, the Southold Town Planning Board hereby refers the following proposed final plat to the Suffolk County Planning Commission: (Map of) (Minor Subdivision) Margery Dickerson Burns Hamlet Southold Tax Parcel Identifier No. 1008 069 4 0 Material Submitted: Minor Subdivision - Class A(3 copies) X Class B (2 copies) Major Subdivision (3 Copies) Preliminary Map (1 copy) Darinage Plan (1 copy) Grading Plan (1 copy) Other material ; Topographic Map (1 copy) ; Street Profiles (1 copy) ; Planning Board Res. (1 copy) (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet Comments: X Very truly yours, Benn _ lowsk' , Jr., ~h~irman WAIVER OF SUBDIVISION REQUIREMENTS (Map of) (Minor Subdivision-) Margery Dic kerson Burns Hamlet or Village Southold Town Southold The following items normally required as part of the subdivision applica- tion have been waived. Check, as required. Preliminary Map Street Profiles Other (describe) X Topographic M~p X Drainage Plan X X Grading Plan Xx Lands'cape Plan X - Reason: 1) b~nor Subdivision a) Not required by subdivision regulations b) Subdivision of lot on an existing improved filed map c) Other (describe) # ~) Major Subdivision a) No new drainage structures and no changes in existing drainage proposed X b) No new roads and no changes in existing roads proposed e) No major site clearing and grading proposed X d) Other (describe) AUG 16 1984 BROKER MARGERY DICKINSON BURNS Dickinson Real Estate Agency MAIN STREET, SOUTHOLD, L. I., N. Y. 11971 516 SOuthold 5-1640 SOUTHOL~)'S OLDEST AGENCY Est. 1921 August 16, 1984 Southold Town Planning Board Southold, New York 11971 Att: Miss Diane M. Schultze Re: Minor Subdivision for Margery D. Burns Southold, New York Dear Miss Schultze: Thank you for filing for an extension re the above captioned. As you requested I am enclosing four additional copies of the final map and also a copy of the deed. Thank you again and I shall look forward to hearing from you. Enclosures Sincerely yours, A VERIFIED TRANSCRIPT FROM THE REGISTER OF DEATHS Date of Death March 2,. 1975 Name of Deceased Gottlieb J. Nickles 63 Age ............................ Years .................................. Months ........................ Days Single, Married, Widowed (Indicate by S., U., W.} ....... D..i...v.°.~'..c...e.d. ..................... ._ White Race or Color, if other than wn [e .......................................................................... Occupation .......... .~. r.., .0..k...e..r.....!..~.~..a...1.....~...s...t.a...t..e..). .............................................. Birthplace New York State .. Life How Long r~ere ........................................................................................................ Father's Name .......... . .G..O..t. ,t...~..i..e., .b.....N.. ~...c...k..l., .e..s... ................................................... .. Mar the Radis Mother% Maiden ~ame ............................................................................................ - , Eastern Long Island Hospital Place of ueatn ........................................................................... ¢ ......................... ~eenport, N.~. Chief Cause of Death ....~.~2~S~...~.~e~ ........................ Time from Attack till Death - Duration 20 Hours Medical Attendan~.p, th~ At~stant ~.~r.~...~o...~.....M~... ~/~ doc~ey ~ree~ ~r.,~ou~o[~'~f~'~'~, · Sterling Cemetery, Greenport. NY ~x~'~ Place of Buual ................................................................................ ~ ......................... I hereby solemnly attest that this is a true Transcript from the Public Register of k~Of~, tic_e, f Suffolk, State Deaths as kept in the Greenport Village Cler Countyo of New York. IS~gned} 'Begistra~Vital5 Statistics, Villag~of Greenport Dated at Greenport, N.Y. the ............ ~!~ .................... dayof....~ ............................ 19.~ ..... Southold, N.Y. 11971 (516) 765-1938 August 10, 1984 Margery Dickinson Burns Dickinson Real Estate Agency Main Street Southold, NY 11971 Dear Mrs. Burns: We are in receipt of your request for an extension on filing the final maps. This matter has been placed on the agenda of August 27, ~84 for the Board's review. Would you please also submit 4 additional copies of the final map, see the enclosed list for the requirements. I believe you had submitted 2, however, we require a total of 6. We also need a copy of the deed, or a legal description of the property which will be necessary in order to advertise for the public hearing. If you have any questions, please don't hesitate to contact our office. Very truly yours, Diane M. Schultze, Secretary Southold Town PlanningBoard enc. Dickinson Real Estate Agency BROKER MARGERY DICKINSON BURNS MAIN STREET, SOUTHOLD, L. I., N. Y. 11971 516 SOuthold 5-1640 SOUTHOLO*S OLDEST AGENCY Est. 1921 August 3, 1934 Mr. Bennett Orlowski, Chairman Southold Town Planning Board Southold, New York 11971 Re: Dear Mr. Orlowski: Minor Subdivision;' Margery D. Burns, Peconic, N.Y. On February 24, 1984 the Southold Town Planning Board gave me sketch plan approval of the above minor subdivision. There was a great delay due to weather in getting the required test well in and I have been unable to complete the water requirements for the Suffolk County Board of Health todate, Therefore, I respectfully request an extension for final approval. I would appreciate hearing from you if this extension will be granted. Sincerely yours, Margery D~inson Burns Thanking you, I am HENRY E. RAYNOR, Jr., Cha/rrnan JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. S0uth01d, N.Y. 11971 NEGATIVE DECLARATION March 13, 1984 TELEPHONE 765- 1938 Pursuant to Article 8 of the Environmental Conservation Law State Environmental Quality Review Act and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board as lead agency for the action described below has determined that the project will not have a significant effect on the environment. DESCRIPTION OF ACTION The minorsubdivision of located at Southold. Margery D.Burns is a three lot subdivision 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 response in the allotted time from the New York State Department of Environmental Conservation it is assumed that there is no objection nor comments by that agency. The Suffolk County Department of Health Services has stated no objection to the lead agency designation and is agreement with hhe initial determination. The department has received an application and it is incomplete and it is noted that test well and test hole data has been requested fo~ the applicant. The project will meet all the requirements of the Code of the Town of Southold Subdivision of Land Regulations. Further information can be obtained by contacting Diane M.Schultze~.q Secretary, Southold Town Planning Board, Main Road, Suuthold, New York 11971 Copies mailed to the following; Robert Flack, DEC Commissioner NYS, DEC at Stony Brook Suffolk County Department of Health Services Suffolk County Planning Commission Francis J. Murphy Mrs. Margery D. Burns, applicant F o DEPARTMENT OF HEALTH :SERVICES COUNTY OF SUFFOLK PETER F. COHALAN SUFFOLK COUNTY EXECUTIVE 2 DAVID HARRIS, M,D., M.P.H. To Henry E. Raynor, Jr. Chairman Southold Town Planning Board ~utheld, N.Y, 11971 Date Burns I~inor Subdivision Dear Mr. Raynor: We are in receipt of your letter dated the above referenced project,, February 10, 1984 concerning 1. This Department has no objection to your designation of lead agency status.~o~j~ tofo ,~, I~'/~l~,~ 'T, r~ o_~'~L~r'~ -(~ 2. This Department is in agreement with your initial determination, bo 3. This Department does not agree with your initial determination, c~ See Comments. 4. Insufficient information is available for technical comments, 5. There is no record of an application to this Department. A more accurate project location is needed. (Suffolk County Tax Map #) Test well data is needed. Test hole data is needed. Other: 6. This Department has received an application and it I j Complete ; X j Incomplete F--'--1 Other 548-331 8 7. It appears that the proj~c can be served by: Sewage Disposal System ' Sewer System and Treatment Works _' Subsurface Sewage Disposal System(s) ----..~ Other: Water Suppls $sstem .___ A Public Water Supply System i . Individual Water Supply System(s) I__] Other: 8. Approval of other Agencies may be required: Department of Environmental Conservation (NYSDEC) Army Corps of Engineers (USACE) Town or Village Other: 9. Comments: Test well and test hole data has been requested for the-~applicant. Thank you for coordinating with this Department and if you have any questions please contact the undersigned. Name Royal R. Reynolds, P.E. Phone 548-3318 HENRY E. RAYNOR, Jr., Cfia/rman JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 February 24, 1984 TELEPHONE 765 - 1938 Mrs. Margery Dickerson Burns Main Road Southold, NY 11971 RE: Minor subdivision Dear Mrs. Burns: The following action was taken by the Southold Town Plannning Board at the regular meeting, February 13, 1984 following an on-site field inspection. RESOLVED that the Southold Town Planning Board approve the sketch map of Margery Dickerson Burns, dated January 19, 1972 and amended April 15, 1983 and November 9, 1983, located at Southold. If you have any questions,please contact this office. Very truly yours/_% A SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary HENRY E, RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. D Southold, N.Y. 11971 January 10, 1984 TELEPHONE 765- 1938 Mrs. Margery Dickerson Burns Main Road $outhold ,NY, 11971 Dear Mrs. Burns: The following action was taken by the Southold Town Planning Board, Monday January 9, 1984. RESOLVED that the Southold Town Planning Board declare itself lead agency in regard to the State Environmental Quality Review Act in the matter of the minor subdivision which you have proposed. RESOLVED that the Southold Town Planning Board will make a field inspection of the property prior to the next meeting. Very truly yours, HENRY E. RAYNOR, JR. CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 February 10, 1984 TELEPHONE 765- 1938 Environmental Analysis Unit DEC, Building 40, Room 219 SUNY Stony Brook, New York 11794 Gentlemen: Enclosed find a completed Short Environmental Assessment Form and a copy of the map of the minor subdivision of Margery D. Burns located at Southold. This project is unlisted and an initial determination of non-significance has been made. We wish to coordinate this action to confirm our initial determination in our role as lead agency. May we have your views on this matter. Written comments on this project will be received at this office until February 24, 1984. We shall interpret lack of response to mean there is no objection by your agency in regard to the State Environmental Quality Review Act. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD , . cc: Department of Health enc. ] HST~:UCT IOHS: -- (o) I1'~' order to answer file questions in ibc{ the prcporer ~',i!l usc currcnfly ovoiloble project nnd the ltl:ely im:)~c'ls of the action. It is not expecfcd %hat additional ~{udicr., research or oiher invesfigolions %';ili be undertaken. Cb) ][ any quay. lion has been ons~ered Yes fha projeci may be 5ignlficanf and o completed 5nvironmenfal Assessmenf ~orm is necessary. Cc) If all questions have been Gnswcred J'~o if is likel'y fhaf fhis projccf is ~o[ significant. Cd) 5nviro,lm~ntal /~s sc r. nrnen{ ' 1. ~'l~ p:'ojec't resui~in o large physical change ia the project site or physically ol~er more ~h~u~ lO acres o~ lend? Yes No 2. %'1ill ~hcre Lc a major char]ga fo any unique or -u,.usuol land form found on ~hu si%e? .......... Yes X 3. %'1ill projcc'~ cl~cr or have a large' effect on " existing body of water? ....................... YDs 4. %'Jill projec~ have a po~en'Lially large impac~ - ' ' quellS> Yes ~ No greene;% 5. ~'I&~L pro,eat sSgnSr~ccn~ty cl'F'ee~ d~o~nage '- rZow on adjacent s~es? ........................ Yes ~. ~'~}~ pro,eat affect a~), threa~enc~d o~ endcmge~cd p~anL or on'ma} ~pec&es? ........... Yes ~ No 7.. %'/ill project result in o major adverse effekt.-: ''. air quali~),9 ' ' Yes XNo 8. %'/ill pro jeer hove o major cf f caf on visual chc:rac~er of fha car,imuniVy or scenic views or vis[os known to:be imporfonf fo fha communify?__ 'Yes ~. %'1ill projecf adversely iai)ac[ any sile or .. sfrucfurc of hisforic, prehistoric or paleonio!ogical importance or any sire " {]csigno~ed as a cri~ic{~l environmenfol area by o local agone)'9' '''- '-' · · ..-='-. -"-'~'-~.... ~..~' Yes 10. %'1ill projec'[ have a majoreJ."~ec~ on exisfihg - - or fu[urc rccrcufiono] opportunities? ......... Yes.~ 11. %/il! projecl resuli in .major %roffi'c problems ' o~l cause o major cffcc~ fo ex'sling %ransporio~ion sys'[emz~? ....................... Yes ~No bj - 12. %'/ill projec~ .regularly cause o ecfioncble odors, noise, glare, vibra%ion, or elccfricol disturbance os o resu!~ of fha projecf's f/on? Yes X No' opera ' 13. %'/ill projccf have on)' impoc[ on public health ~ or so~c-Ly9 Yes 14. %'/il! p~ojec[ affect the exisfing commuaity by ~ direc~l~ causing o gro%./{h in permcncn~ population of more %hen 5 pcrceg¢ over a one year per~od or have o mo jar negative on ¢he charge'er o~ %he community or neighborhood? %, X No ]5. ]5 [here public con[roversy conccrr, ing fha ' ' p;'oj ec ['l Yes XNo PRcPAkER S]G;IATURE. REPRESENTING this shorf EAF i% Ls assume information concerning the 12/6/83 Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Re: Minor Subdivision for Margery D. Burns Southold, N.Y. 11971 The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral to the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the To~vn of Southold: The undersigned applicant hereby applies for (tentative) (final)approval ora subdivision plat in accordance with Article 16 of the Toxvn La~v and the Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 2. The name of the subdivision is to be ..... .M..i.n.o..r..S.u..b.d.i.v.i. 8..i.o.n..f.o.b. ..................... ........................ gy. .n.s .................................................. 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 follows: Liber ...6fl4,~ ................ Page ...1.4. ................. On .1..1./.2..4!'.7..0 ............ ; Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... Liber ........................ Page ...................... On as devised under the Last Will and Testament of ....................................... or as distrlbutee ........................................................................ 5. The area of the land is .... .5....9.7.6. ....... acres. 6. All taxes which are liens on the land at the date hereof have been paid except ...... ~.e.s... 7. The land is encumbered by ..... .N..o.n..e....' .............................................. mortgage (s) as follows: (a) Mortgage recorded in Liber .............. Page .................. in original amount of $ .............. unpaid amount $ ..................... held by ...................... .............. address ................................................................ (b) Mortgage recorded in Liber ......... Pa~e ........ ' ............... in original amount of .............. unpaid amount $ ...................... held by ...................... .............. address ............................................................... (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by .... ...................... address 8. There are no other encumbranees or liens against the land except .......... ~.o.n..e ........ 'A' e ' ' ' 9. The land lies in the follo~ving zoning use districts . .R...S. 1..d.e.qt.l.a.l & AgrlC.ll.l.t.u.17.al I0. No part of the land lies under ~vater whether tide water, stream, poud water or otherwise, ex- No - cept ................................................................................... 11. The applicant shall at his expense install ali required public improvements. 12. The land (clx>x~ (does not) lle in a Water District or Water Supply District. Name of Dis- triet, if within a District, is 13. Water mains will be laid by ............................................................ and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by . 1,..I.. J~lgItt .C.o. ,. J.f. r~eee~$ary ..... ..................................... and (a) (no) charge will be made for installing said lines. 18. 19. 20, 15. Gas mains will be installed by ....................................................... and (a) (no) charge will be made for nsta 1 ng sa d mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highxvay system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by 4he applicant to be existing public streets iu the To~vn of Southold High~vay system, annex Schedule "C" hereto to show same. There are no existiug buildings or structures on the land which are not located and shown on the plat. No Where the plat shoxvs proposed streets which are extensions of streets oo adjoiuing sub- division 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. No In the course of these proceedings, the applicant xvill offei' proof of title as reqnired by Sec. 335 of the Real Property Law. Deed - Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading and required public improvements will be $ .... .O. .... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .............. years. The Performance Bond will be written by a licensed surety company unless otherwise sho~vn on Schedule "F"./ ~ DATE ........................ ,19 .~..~.~?/.~/~ .~. ~.~ ~.~.~ (Name of Appi~a'n't~' -'~' ................ (Signature and Title) (Address) · . ~.. 1'~..~ ........ to me known to be the individual described in and who execnted the foregoing instrument, and acknowledged that . .~.~..... executed the same. ............... ,. NOTARY PUBLIC, State of New York No. 4728113 Qualified in Suffolk County STATE OF NEW YORK, COUNTY OF ............................ ss: Commission Expires Ma*cf, 30, 19 ~ On the ................ day ............ of .............. , 19 ....... before me personally came ......................... to me known, who being by me duly sworn did de- pose and say that ............ resides at No .................................................... ................................ that .......................... is the .......... the corporation described in and which executed the foregoing' instrument; that ............ knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. and that ............ signed .............. name thereto by like order. l 4-95 / / 74~9-P ,¢ 4~ *SOO '=: ¢" ,..~'OU?-HO[ D /',/ ~ w b/OF4~'' ',,/.,q /w '"r'C,~ vx., g;, 4 ,.I-95 / 74-b 9 Z f } RECEIVED BY SO~TJiOLD fOW~ PIA~flI~I~ BO,~RD L~IC/<'/A/'~_5'O/W Z~U,~/',,/,~' .~0 U Th/0 LEO 0 ¸il 74~ 9 0 ..5'0 UTH O/ ¢o ,-,ee-I- :=oI,-. cz,-, R'eol+/~: ~-'p/~ sp~ 7~8 9 -Z -f '5 c.I c.r,-': '",'. ,oP_I~ IZ'A ,C?_ E I) b'O I4. ._PO UYH OLD N~w %' BO = CO. HAN~INa SUB,D REVIEW SECTION . ~ The subdivision of this property, as proposed, has been DISAPPROVED by the Suffolk County Planning I~(ilCommission Refer to letter for reasons for dis-