HomeMy WebLinkAbout1000-78.-3-51 TYPICAL WELL
'
~WNERS/APPLICANTS ~
PLOT I SUSAN MACKENZIE -- -- --
P.O. BOX 1940 ~ ~ F
SOUTHOLO. N,~ 11971
PLOT'- 2 JOSE SIERRA
MARIL YN SIERRA
PO BOX 640
GREENPORT, N. Y, 11944
TYPICAL SEWAGE DISPOSAL SWSTEM
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
FOR APPROVAL OF CONSTRUCT[ON ONLY
DATF HS REP, NO**
APPROVED
WELL
TYPICAL PLOT PLAN
>
u
PLQT NO I AREA 40,503 SQ FT
F...~, OR 0 9298 AC
TEST HOLE
PLOT NO 2 AREA
45, 6il SQ FT
OR I 0471 AC
TOTAL AREA 86,114 SO FT
OR I 9769 ACRES
[[8 86
'MINOR SUBDIVISION
FOR
TOWN OF SOUTHOLD
COMMUNITY DEVELOPMENT AGENCY
AT SOUTHOLD
TOWN OF SOUTHOLD
SUFFOLK COUNTY, N.Y.
1000 078 - 03 - 51.1&51.2
Scale 1" = 40'
Sept. 23, 1988
SUFFOLK ~ OUN~FY
N 0 F HELEN
KEY MAP
ZPECONiC SURVEYORS & ENGINEERS,
(516J 765 5020
P. O. BOX 909
MA~N ROAD
SOUTHOLD~ N,Y.
A RES.
pUL 10 '~0" d~TL,~~ SUFFOLK COUNT¥¢EP,~RTMENT OFH'E,4LTN.
NIOIF THOMAS
& E~IKA
TAGGART
,4r5
25'
NAKOMIS ROAD
,:,, JilL 15199I
JU~ ,8'Z 1991
~,¢. ~ OF
t~EALTH SERVICES
MINORSUBDIVISION
~/ FOR
/I--/~ TOWN OF SOUTHOLD
<:~ ~ I,~,.,. COMMUNITY DEVELOPMENT AGENCY
.TOWN OF SOUl
TYPICAL PLOT PLAN . 100 7 51
Cai -=
' ' Se~
TYPICAL SEWAGE DISPOSAL SYSTEM
SUFFOLK COUNTY DF.~ARTMENT OF HEALTH SERVICES
FOR APPROVAL OF CONSTRUCTION ONLY
DATE HS REF. NO
APPROVED
Z
0
S 6°41 'O0"E
,, N 9° 05'20"W
PLOT NO.I AREA 40,503 SO FT
OR O. 9298 AC
PLOT NO 2 AREA = 45,611 SQ FT
OR I, 0471 AC
TOTAL AREA = 86,114 SQ FT
OR 1.9769 ACRES
152'
17'
ALL LOTS tN TH~ DEVELOPMENT
REOUIREMENT$
DEPARTMENT OF HE,4L TI~
IN THE TOWN OF SOdTHOLC
N 5°45' 00" W
415 25'
SCHOOL D~TRICT
THEODORE SHIM LICK
BRIDGET SHIM LICK
A RES. AGRIC.
5
28
AND
N / O,/F HELEN VERITY
THE LOT LINES OF SUBDIVISION MAPS AS PILED
CANNOT BE ALTERED WITHOUT PERMISSION FROM
THE PLANNING BOARD AND LOTS MUST BE SOLD
AS SHOWN ON THE SUBDIVISION MAP
NAKOMIS ROAD
N.Y.S. LIC. N0.49618
& ENGINEERS~ P,C,
!0
lDO CERTIFY THAT Td_I,S MAP WAS
SURVEYS COMPLETED7/ AND
MONUMENTS SHOWN THUS ; · HERE
POSITIONS ARE CORRECTLY SHOWN
GEODETIC DETAILS ARE CORREC
DM ACTUAL
ETE
AND THEIR
AND
THIS IS TO CERTIFY THAT THIS SUBDIVISION PLAN HAS SEEN
APPROVED BY THE PLANNING BOARD OF THE ~'OWN OF SOUT~OLD
OF APPROVAL DATED
APR 2 ~ 199n
88 - 142 B
PHONE:548-3450
SUFFOLK COUNTY CLERK'S OFFICE
Edward P. Romaine., COUNTY CLERK
~Town of Southold Assessor
own of Southold Planning Board
Chief Deputy County Treasurer
To Whom This May Concern:
Th~ Snbdivi~iou Map
Was Filed, j~¢.
Filed Number,
A}-stract Number,
Township,
Owner:
Southold
Very truly yours,
County Clerk
Map Department
Form No. 49
PLANNING BOARD MEMBERS
Bennett Orlowski, .Ir., Chairman
George Ritchie Latham. Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
July 16, 1991
James McMahon
Community Development
Town Hall
Main Road
Southold, New York 11971
RE:
Town's Subdivision of
Affordable Housing at
Hiawatha's Path,
Southold
SCTM# 1000-78-3-51
Dear Mr. McMahon:
Enclosed please find a copy of the maps last dated August
1, 1989, which was received by the Planning Board on July 15,
1991, and which was re-endorsed by the Chairman on July 15, 1991.
The mylar maps, which were also endorsed by the Chairman,
must be picked up at this office and filed in the office of the
County Clerk. Any plat not so filed or recorded within sixty
days (60) days of the date of final approval, shall become null
and void.
Please contact this office if you have any further
questions.
Very truly yours,
Bennett Orlowski, Jr. ~ ~'
Chairman ~
Encl.
cc: Victor Lessard, Principal Building Inspector
Robert Scott, Town Assessors
¢ t
DECLARATION OF COVENANTS AND RESTRICT
THIS DECLARATION made by the Town of Southold this..ll/jl.t-k. day of
August, 1989, a Municipal Corporation formed under the laws of the State
of New York with its principal place of business at 53095 Main Road,
Southold, New York hereinafter referred to as the DECLARANT, as the owner
of premises described in Schedule "A" annexed hereto (hereinafter referred
to as the PREMISES) desires to restrict the use and enjoyment of said
PREMISES and has for such purposes determined to impose on said PREMISES
ovenants and restrictions and does hereby declare that said PREMISES
hall be conveyed subject to the following covenants and restrictions:
--~'3~'~5/ 1. DECLARANT has made application to the Suffolk County Department
I~ of Health Services (hereinafter referred to as the DEP~RTMENT) for a
0~')~ermlt to construct, approval of plans or approval of a subdivision or
0~J~')development on the PREMISES.
05[~ 2. WHEREAS, the test wells sampled for the PREMISES Indicated a
groundwater supply that had contamination in excess of the minimum
drinking water standard and/or guidelines of the State of New York and
contained excess of Nitrates;
WHEREAS. the County of Suffolk Department of .Health Services has
agreed to issue a permit only if there be a record covenant that the
necessary water conditioning equipment be installed so as to meet the
quality standards for drinking water; it is DECLARED and COVENANTED
DECLARANTS. their heirs or successors and assigns forever, that no
residence upon the above-described property will be occupied prior to the
installation of the necessary water conditioning equipment so that the
by
water, when conditioned, meets the said minimum quality standards for
drinking water of the State of New York and evidence of the same is
furnished to the Suffolk County Department of Health Services for their
written approval.
3. The DECLARANT. its successors and/or assigns shall set forth
these covenants, agreements and declarations in any and all 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.
4. 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.
5. 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.
6. The aforementioned Restrictive Covenants shall be enforceable by
the 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 c{eemed to' affect the
validity of this covenant nor to impose any liability whatsoever upon the
County of Suffolk or any officer or employee thereof.
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 any political party, with
the purpose or 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.
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
On this day of August.
1989. before me personally came
Francis J. Murphy, to me known, who being by me ~uly sworh did depose and
say that he resides at no number New Suffolk Avenue. Mattituck. NY that he
is the Supervisor of the Town of Southold the corporation described in an
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 th~Board of Directors of said
corporation, and that he signed his nan3~t/~ereto by li~e~3order. ~
NotarY/~P~blic': ~tate ~ New York
ROBERT
SCHEDULE A
DESCRIPTION OF PROPERTY
All that certain piece, or parcel of land, situate, lying and being
at a place known as Laughing Water, near Southold, in the Town of
Southold, County of Suffolk and State of New York, commencing for location
at a monument set at a point formed by the intersection of the Easterly
line of Nakomis Road and the Northerly line of Hiawatha's Path, thence
Easterly 100.4 feet to a monument and Easterly again along the Northerly
line of Hiawatha's Path to the South Easterly corner of property of John
Verity as a point and place of beginning thence Northerly along property
of John Verity, John Schimlich and Peter Sarkus 545 f~et more or less to
the South West corner of property formerly Agnes Korn thence North 81° 08'
East 163.80 feet by and along St. Patrick Cemetery to a point thence South
6° 34' East by an along St. Patrick Cemetery in a straight line to a point
in the Northerly line of Hiawatha's Path, thence South 84° 21' West by and
along the Northerly line of Hiawatha's Path to the point and place of
beginning.
Recorded and re%urned to:
Judith T. Terry
Town Clerk
53095 Main Road
Southold, NY , 11971
SENDER:
SUBJECT:
SCTM~:
COMMENTS:
SUBMISSION WITHOUT COVER LETTER
~ r 3- 3-/,/ ~
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 25, 1991
SCOFF L. HARRIS
Supervisor
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
James McMahon
Community Development
Town Hall
Main Road
Southold, NY 11971
RE: Town subdivision of
Affordable Housing at
Hiawatha's Path, Southold
SCTM#1000-78-3-P/O 51
Dear Mr. McMahon:
The following action was taken by the Southold Town
Planning Board on Monday, June 24, 1991.
Be it RESOLVED that the Southold Town Planning Board
authorize the Chairman to re-endorse the final maps for the Town
Subdivision of Affordable Housing at Hiawatha's Path, Southold,
subject to receipt of maps with updated Health Department.
Very truly yours,
Bennett' Orlowski, Jr./ ~f
Chairman
VALERIE $COPAZ
PLANNER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
MEMORANDUM
TO:
FROM:
RE:
James McMahon, Director, Community Development
Valerie Scopaz, Town Planner ~5
io
Affordable Housing Lots Located At:
Sound View Avenue, Elijah's Lane and Hiawatha's Path
DATE: April 11, 1990
Pursuant to our conversation of March 30th, as referenced
in my memo to you of April 2, 1990, the Planning Board at its
April 9th meeting authorized the Chairman to re-endorse the
final maps for Elijah's Lane and Hiawatha's Path.
However, in order to re-endorse the maps, the Chairman
needs two mylars and five paper prints with the updated Health
Department stamp. Please submit them to this office when you
get them.
The Planning Board could not take any action on the Sound
View Avenue project because it has not received the revised
final maps (the ones showing the revised cul-de-sac and the
deletion of one lot as per Health Department requirements) with
an updated Health Department stamp. Further, the disposition of
the open space has to be decided by the Town Board. And, the
road profiles and drainage plans should be reviewed by the
Highway Superintendent. Please refer to the Board's conditional
final approval of May 15, 1989, a copy of which is enclosed.
With regard to the Elijah's Lane lots, it appears that the
recent adoption of an amendment to the Highway Specifications
section of the Code will prevent the Town from accepting
dedication of the extension of Rachael's Road until such time as
$40,000.00 of assessment per mile is achieved. See enclosed
copy of March 13, 1990 amendment.
As you know, Mr. Aliperti was proceeding under the January
1989 policy which allowed the Town to consider dedication of
roads without such assessment at the time of the release of the
performance bond. Mr. Aliperti has not, to my knowledge, been
informed of this change in t~e Highway Specifications.
Because of this project, among others, I have asked for
clarification of the policy inasmuch as the amendment to the
Code does not refer to roads offered for dedication at the time
of the release of the bond. To date, I have not received a
response to my memorandum of March 13th, a copy of which is
enclosed for your information.
I am bringing this to your attention because I know you
have been trying to work with Mr. Aliperti and the North Fork
Housing Alliance to ensure road access to the affordable housing
lots. The issue of road access could prove a stumbling block as
far as the banks are concerned, unless the Town constructs an
alternative means of access.
If I can be of further assistance, please let me know.
cc:
Scott Louis Harris, Supervisor
Members of the Town Board
Planning Board
Raymond Jacobs, Highway Superintendent
Town Attorney's Office
Victor Lessard, Principal Building Inspector
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-I938
PLANN][NG BOARD OFFICE
TOYq'N OF $OUTHOLD
May 16, 1989
Judith Terry
Town Clerk
Southold, NY 11952
RE: Tow~ of Southold at
Soundview Avenue
SCTM ~1000-59-9-10.
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, May 15, 1989.
A public hearing was held on April 3, 1989 on the map dazed
January 27, 1989.
RESOLVED that the Southold Town Planning Board grant an
extension of the time in which the Planning Board must take
action. This extension will run until the following conditions
are met:
v/1. Road profiles must be submitted to the Planning Board
for review by the Town Engineer.
2. Final maps, four (4) paper prints and two (2) mylars,
with current Health Department approval must be submitted
to the Planning Board.
3. The intentions for. the open space must be submitted
and reviewed by the Town Attorney.
If you have any questions, please do not hesitate to
contact this office.
cc: Jim McI4ahon
jt
Wlery truly y~o~rs
BENNETT ORLOWS~t, Jr.
CHAIRblAN
JUDITH T. TERRY
Town Hall, 53095 Mai~
P.O. Box 1 179
Southold, New York 1
FAX (516) 765-I823
TELEPHONE (516) 765-1
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD A:I' A REGULAR MEETING HELD ON MARCH 13, 1990:
RESOLVED that the Town Board of the Town of Southold hereby approves
and adopts the following amendments to Chapter 108, Highway
Specifications, from the Code of the Town of Southold, all in accordance
with the-recommendation of Superintendent of Highways Jacobs:
I. Chapter A-108 (Highway Dedication) of the Code of the Town
of Southol'd is hereby amended by adding Article IV as set
forth below:
ARTICLE IV - PROCEDURE FOR FINAL DEDICATION OF ROADs
If dedication of a road is being offered at Some point in
time after the performance bond has been released, this
procedure should be followed:
1. Dedication papers shall be submitted to the Town
Clerk and shall include:
A duly acknowledged dedication and release, together
with the required County Clerk's recording fees, if
any.
A survey map of the property which shall show the
actual location of. the highway area within the
highway right-of-way and a metes and bounds descrip-
tion of ~he right-of-way.
An abstract of title certified to the Town Board by
a reputable title company.
d. A bargain and sale deed with covenant against ', ;: "
grantor's acts in the proper form for recording in
the County Clerk's Office. i~i!; ·. o ....
e.. Six (6) sets of plans which demonstrate bathe ...........
t'
roads are in conformance with highway
tions as set forth in Chapter A-108 of thc
the Town of Southold.
2. Upon receiving all of the aforesaid dedication papers,
the Town clerk shall refer the papers tc the Town
Attorney for review.
3. When the Town Attorney deems the papers to be in proper
legal form, he shall so notify the Town Clerk, and for-
Ward the papers to the Superintendent of Highways.
4. The Superintendent of Highways shall ask the Town
Engineer to conduct an inspection of the road to be
dedicated, the costs Of'which are to be assumed by
applicant. The Town Engineer shall submit a written
inspection report. The report shall itemize any work
that remains to be completed in order to bring the
road up to Town Highway Specifications.
5. The Town E'ngineer's report shall be submitted to the
Highway Superintendent for his review.
6. If further work is needed to bring the road up to
specifications the Highway Superintendent shall so
notify the applicant in writing and copy to the Town
Clerk.
7~ After the work is dee~ed complete by the Highway Super-
intendent, he shall advise in writing the Town Clerk ,
to submit the dedication papers to the Town Board for
acceptance at its next regularly scheduled meeting.
8. The name of such highway may be proposed by the owner
or owners of property dedicating such highway but the
proposed name shall be SLLbject to he approval of the
Town Board and the Planning Board, primarily to avoid
duplication.
e
Before any'highway shall be accepted by the Town of
Southold, as a town highway by dedication, the
assessed value of the buildings and structures on the
land on both sides of such highway (as shown on the
current tax roll of the Town of Southold) shall have
an assessed value of not less than forty thousand
($40,000) dollars per mile proportioned at that rate
if more or less than a mile.
VALERIE SCOPAZ
TO~,% ,'N PLANNER
Town Hall, 53095 Main Roa
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
MEMORANDUM
TO:
FROM:
RE:
DATE:
Judith T. Terry, Town Clerk
Tom Wickham, Chairman, Planning and Zoning Committee
Raymond Jacobs, Highway Superintendent
Bennett Orlowski, Jr., Chairman, Planning Board
Valerie Scopaz, Town Planner~
March 13, 1990 Amendment of Highway Specifications:
Addition of Article IV.
March 30, 1990
On March 13th, the Town Board adopted a new Article IV of
the Highway Specifications Chapter of the Town Code. This
action effectively amended the written procedure that had been
agreed upon by the Planning Board and the Highway Committee in
the presence of the Town Attorney on January 11, 1989. That
agreement, a copy of which is enclosed for your information,
covered two types of dedication: one for roads offered at the
time of the release of the performance bond; the other for roads
offered at a time after the bond had been released.
The addition of Article IV amended the January 1989 road
dedication procedure as it pertains to roads offered for
dedication at a point in time after the Town had released the
performance bond for its construction. It does not acknowledge
or address the fact that, occassionally, roads are offered for
dedication at the time of the release of the performance bond.
It would seem reasonable to expect that the Town be
consistant in its approach. Accordingly, Article IV should be
amended to include a dedication procedure for the dedication of
roads at the time of the release of the performance bond.
This matter should be addressed in an expedient fashion.
There are subdivision roads currently under construction where
the developer has made it clear that he intends to offer the
road for dedication when the bond is released. These developers
are proceeding in accordance with the January 1989 procedures
that were agreed upon by the Highway Committee, the Planning
Board and the Town Attorney. If the Town intends to change the
rules, e.g. add the requirement that there be $40,000. of
assessed valuation before the road will be accepted, it is only
fair that these people be so informed at the earliest possible
time.
cc: Harvey Arnoff, Town Attorney
VALERIE SCOPAZ
TO~'N PLANNER
Town Hall, 53095 Main
P.O. Box 1179
Southold, New York I 1
TELEPHONE
(516) 765-1938
MEMORANDUM
TO:
FROM:
RE:
DATE:
Raymond Jacobs, Highway Superintendent
Victor Lessard, Building Department
James A. Schondebare, Town Attorney
Robert H. Berntsson, Asst. Town Attorney
Judith T. Terry, Town Clerk
Jean Cochran, Chairman, Highway Committee
Bennett Orlowski, Jr., Chairman, Planning Board
Valerie Scopaz, Town Planner
Procedure for Dedicating Streets to the Town
February 24, 1989
At the January 11, 1989 meeting of the Planning Board and
the Highway Committee it was agreed that the two procedures
attached to this memorandum would be used for all future road
dedication requests.
Any inquiries by prospective road dedicators (and their ..
attorneys) at the Planning Board office will be answered by
handing them a copy of the appropriate procedure.
If any questions should arise about which procedure the
prospective dedicator should follow, feel free to direct the
person to the Planning Board office, where we can check the
subdivision file and determine the status of the road.
PROCEDURE FOR FINAL DEDICATION OF ROADS
If dedication is being offered at some point in time after the performance
bond has been released, this procedure should be followed:
1. Dedication papers shall be submitted to the '[own Clerk.
2. The Town Clerk shall refer the papers to the Town Attorney to
determine if they are in proper legal order.
When the Town Attorney deems the papers to be in proper legal form.
he shall so notify the Town Clerk. and the Superintendent of
Highways.
The Superintendent of Highways shall ask the Town Engineer to
conduct an inspection of the road to be dedicated. The Town
Engineer shall submit an inspection report. The report shall
itemize any work that remains to be completed in order to
bring the road up to Town Highway Specifications.
The Town Engineer's report shall be submitted to the Highway
Superintendent for his review.
If further work is ne~ied to bring the road up to specifications
the Highway Superintendent shall so notify the applicant.
After the work is deemed to be complete by the Highway
Superintendent and the Highway Committee. the Town Clerk shall be
advised to submit the dedication papers to the Town Board for
acceptance.
PROCEDURE FOR FINAL DEDICATION OF ROADS
If dedication is being offered at the time of release of the performance
bond, this procedure should be followed:
o
Dedication papers shall be submitted to the Town Clerk
The Town Clerk shall refer the papers to the Town Attorney to
determine if they are in proper legal order.
When the Town Attorney deems the papers to be in proper legal form,
he shall so notify the Town Clerk, the Planning Board and the
Superintendent of Highways.
The applicant shall request of the Planning Board a final
inspection and release of the performance bond.
The Planning Board shall ask the Town Engineer to conduct an
inspection of the road to be dedicated. The Town Engineer shall
submit an inspection report. The report shall itemize any work
that remains to be complete in order to bring the road up to
Town Higheay specifications.
The Town Engineer's ~'eport shall be submitted to the Planning Board
and the Highway Superintendent for review. If any further work is
required to bring the road up to specifications, the applicant
shall be notified by the Planning Board.
After the work is deemed to be complete by the Planning Board, the
Highway Superintendent and Town Engineer, the Town Clerk will be
advised to submit the dedication to the Town board for acceptance.
Town Hall, 53095 Main Road
P.O. Box 1179
$outhold, New York
11971
ScoTr L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 10, 1990
Judith Terry
Town Clerk
Southold, NY 11971
RE: Town subdivision of
Affordable Housing at
Hiawatha's Path,
Southold
SCTM# 1000-78-3-P/O 51
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, April 9, 1990.
RESOLVED that the Southold Town Planning Board authorize
the Chairman to re-endorse the final maps for the Town
Subdivision of Affordable Housing at Hiawatha's Path, Southold
which were previously endorsed on August 25, 1989.
Very truly yours,
Bennett Orlowski, Jr. f ~ ~
Chairman
Encl.
cc: Building Department
Assessors Office
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York
11971
MEMORANDUM
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
SCOFF L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
TO:
FROM:
RE:
James McMahon, Director
Community Development
Valerie Scopaz l~
Town Planner
Affordable Housing at
1. Sound View Avenue, Southold SCTM# 1000-59-9-10
2. Elijah's Lane, Mattituck SCTM$ 1000-108-4-7.2/
3. Hiawatha's Path, Southold SCTM# 1000-78-3-51
DATE: April 2, 1990
As per our conversation of March 30th, I have reviewed the
above-referenced files.
The following information will be helpful to you.
sound View Avenue
Please have two mylars 'and four paper prints of the revised
map (8-1-89) restamped by the Health Department because their
August 1989 approval has expired.
Elijah's Lane
Please have two mylars and four paper prints of the final
map restamped by the Health Department because their August 1989
approval has expired.
Hiawatha's Path
Please have two mylars and four paper prints of the final
map restamped by the Health Department because their August 1989
approval has expired.
Upon receipt of the restamped mylars and paper prints, the
Planning Board will proceed to authorize the Chairman to
re-endorse same. Once signed, you have only sixty (60) days to
file them at the County. Clerk's office.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 28, 1989
Judith Terry
Town Clerk
Southold, NY 11971
RE: Hiawatha's Path
SCTM ~1000-78-3-p/o51
Dear Mrs. Terry:
The following action was taken by the $outhold Town
Planning Board on Friday, August 25, 1989.
RESOLVED that the Southold Town Planning Board authorize
the Chairman to endorse the final maps dated August 8, 1989.
If you have any ~lestions, please do not hesitate to
contact this office.
Very truly yours, ~ ~ /}
q3F~NNETT ORLOWSKI, JR. ~
CHAIRMAN
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
FAX (516) 765-1823
TELEPHONE (516) 765-1801
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON AUGUST 15, 1989:
RESOLVED that the Town Board of the Town of Southold hereby authorizes
and directs Supervisor Francis J. Murphy to execute the Covenants and
Restrictions on the Affordable Housing Subdivision of Hiawatha's Path and
at Soundview Avenue in accordance with
Department requirements, said Covenants and
the approval of Town Attorney Schondebare.
the Suffolk County Health
Restrictions are subject to
f-~Judith T. Terry- ~/~
Southold Town Clerkv
August 21, 1989
Town Hall, 53095 Main Road
P.O. Box I 179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
January 24, 1989
Judith Terry
Town Clerk
Southold, NY 11971
RE: Town owned property known
as Hiawatha's Path
SCTM 91000-78-3-p/o 51
Dear Mrs. Terry:
The following actions were taken by the Southold Town
Planning Board on Monday, January 23, 1989.
RESOLVED that the Southold Town Planning Board make a
determination under the State Environmental Quality Review Act.
of non-significance.
RESOLVED that the Southold Town Planning Board approve this
minor subdivision subject to the following condition:
1) receipt of Health Department Approval.
Conditional final approval was granted on the basis that
this subdivision is for an affordable housing project owned by
the Town.
If you have any questions, please do not hesitate to
contact this office.
Veru~-~ruly yours,
BENNETT ORLOWSKI, JR.
CHAIRMAN
cc: Jim McMahon
enc.
jt
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(SI6} 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
01/24/89
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 this unlisted action
described below has determined that the project will not have a
significant effect on the environment.
DESCRIPTION OF ACTION
Hiawatha's Path, property own by the Town of Southold
is a proposal to subdivide 1.9769 acres into two (2) lots
located at Southold. SCTM #1000-78-3-51.
The project has been determined not to have a significant
effect on the environment for the following reasons:
An environmental assessment has been submitted, reviewed
and it was determined 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
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
New York State Department of Environmental Conservation in
the allotted time, it is assumed that there are no comments
or objections from that agency.
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
Thomas C. Jorling, DEC Coz~issioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Applicant
Planning Board
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 23rd day of January, 1989 on the question of
the following:
7:30 p.m. Final approval of the major subdivision of The
Woods at Cutchogue, 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 land now or
formerly of the Long Island Rail Road, by land now or formerly
of A & T Cybulski; on the East by land now or formerly of
Bidwell, by land now or formerly of NOCRO LTD.; on the South by
land now or formerly of NOCRO LTD, by land now or formerly of
Hargrave; on the West by land now or formerly of Harvgrave
(Suffolk County Development Rights).
7:45 p.m. Preliminary approval of the minor subdivision of
Calvin Rasweiler, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-129-1-1.
The~roperty is bordered on the North by land now or
formerly of the Subdivision of Golden View Estates, by Rail Road
Drive; on the East by land now or formerly laurel Wood Estates,
by land now or formerly of John McNulty; on the South by land
now or formerly of John F. McNulty, by land now or formerly of
Frank J. McNulty; on the West by Laurel Lane; on the North West
by Long Island Rail Road.
8:00 p.m. Preliminary approval of the major subdivision of
Gatz and McDowell, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-95-4-7 & 14.
The property is bordered on the North by land now or
formerly of Anthony Domaleski, by land now or formerly of John
and Mary Krupski; on the Northeast by land now or formerly of
John Krupski; on the Southeast by land now or formerly of Oregon
View Estates; on the South by land now or formerly of Oregon
View Estates: on the Southwest by land-now or formerly of Walter
Ficner; on the Northwest by Oregon Road.
~p.m. Final approval of the minor subdivision on Town
owned property at Hiawatha'a Path with respect to affordable
housing, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-78-3-51.
The property is bordered on the North by Hiawatha's Path;
on the Eas by land now or formerly of Helen Verity, by land now
or formerly of Theodore and Bridget Shimlick, by land now or
formerly of Sarkus; on the Southold by land now or formerly of
Whittington; on the West by land now or formerly of St. Patricks
Church, by land now or formerly of Thomas and Erika Taggart.
Any person desiring to be heard on the above matter should
appear at the time and place specified.
Dated: January 9, 1989
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
CHAIRMAN
PLEASE PRINT ONCE ON THURSDAY January 12,
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES S ~ENT TO:
Long Island Travler/Watchman
Suffolk Times
1989 AND FORWARD ONE
Town Hall, $3095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(~16) 76~-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January l0,
1989
Judith Terry
Town Clerk
Southold, NY 11971
RE: Hiawatha's Path
SCTM 91000-78-3-5i
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, January 9, 1989.
RESOLVED that the Southold Town Planning Board set Monday,
January 23, 1989 at 8:15 p.m. for a public hearing on the
question of final 9pproval.
If you have any questions, please do not hesitate to
contact this office.
Town Hall, 53095 Main Road
P.O. Box l 179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
December 6, 1988
Judith Terry
Town Clerk
Southold, NY 11971
RE: Hiawatha's Path
SCTM #1000-78-3-51
Dear Mrs. Terry:
The following actions were taken by the Southold Town
Planning Board on Monday, December 5, .1988.
RESOLVED that the Southold Town Planning Board rescind the
negative declaration that was granted on Monday, November 14,
1988.
The New York State Department of Environmental
Conservation disagreed with the uncoordinated review ~nd asked
that this Board as lead agency do a coordinated review as per
provisions of the State Environmental Quality Review
regulations, subdivision 6NYCRR 617.6(h).
RESOLVED that the Southold Town Planning Board start the
coordination process to determine Lead Agency and Environmental
Significance.
RESOLVED that the Southold Town Planning Board grant sketch
approval on this minor subdivision located at Southold.
If you have any questions, ~lease do not hesitate to
contact this office.
uly yours,
BENNETT ORLOWSKI,JR.
CHAIRMAN
CC:
Suffolk County Department of Health Services
Suffolk County Planning Commission
NYS Department of Envrionmental Conservation
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
enc.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 6, 1988
Re: Lead Agency Coordination Request
Dear Reviewer:
The purpose of this request is to determine under Article 8
(State Environmental Quality Review Act-SEQRA) of the Environmental
Conservation Law and 6 NYCRR Part 617 the following:
1. your jurisdiction in the action described below;
2. your interest in assUming the responsibilities of lead
agency; and
3. issues of concern which you believe should be evaluated.
Enclosed please find a copy of the proposal and a completed
Environmental Assessment Form (EAF) to assist you in your response.
Project Name:
Requested Action:
Hiawatha's Path
~TM ~1000-78-3-51
1.9769 acres divided into 2 lots on Town owned
property for affordable housing.
SEQRA Classification:
[ ] Type I
kXX] Unlisted
Contact Person: Jill M. Thorp
516-765-1938
The lead agency will determine the need for an environmental
impact statement (EIS) on this project. Within thirty (30) days of
the date of this letter, please respond in writing whether or not you
have an interest in being lead agency.
Planning Board Position:
~XX] This agency wishes to assume lead agency status for this action.
[ ] This agency has no objection to your agency assuming lead
agency status for this action.
[ ] Other. (See comments below.)
Comments:
Please feel free to contact this office for further information.
~_Southold Town Board
~v_~Suffolk County Dept. of Health Services
~_NYSDEC- Stony Brook
~v_NYSDEC- Albany
U.£ ~ .... Co~p-~f Eng~neer~
N ............. portati
--
Sincerely,
BENN~T'I' ORLOWSKI, JR. ~
CHAIRM3~N ~,
* Maps are enclosed for your review
_ Coordinating agencies
--
New York State Depart ironmental Conservation
50 Wolf Road, Albany, New York 12233-1750
Division of Regulatory Affairs
Thomas C. Jorling
Commissioner
November 23, 1988
Bennett Orlowski, Jr., Chairman
Town of Southold
Planning Board Office
Town Ha11,53095 Main Road
P. O. Box 1179
Southold, New York 11971
NOV 2 8 1988
SOUTHOLD TOWN
PLANNING BOARD
Dear
The Conditioned Negative Declaration (copy enclosed) that your agency
has filed with the Department of Environmental Conservation for publication
in the Environmental Notice Bulletin appears to be inconsistent with the
provisions of the State Environmental Quality Review regulations, subdivision
6NYCRR 617.6(h), for the following reason(s):
The proposed activity is a Type I action.
The proposed activity is a Type II action.
X The proposed activity is a direct agency action.
The Conditioned Negative Declaration does not identify
the mitigation conditions.
X~Other Coordinated Review is rPquired fnr CNn'R The co~ition
is based on another agenci¢~ jnri~d'!c®-
Enclosed, for your information, is a guideline prepared by the Department
of Environmental Conservation which explains the Conditioned Negative
Declaration process. If you have any questions regarding this letter
or the guideline, please contact the staff of the Bureau of Environmental
Analysis in the Division of Regulatory Affairs at the above address or call
(518) 457-2224.
Sincerely,
(/ O Jo-me W. J~eensen~!ef
k~reau of lZl~fftronmental Analysis
JWJ/JAN/pm
Enclosures
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTItOLD
November 15, 1988
Judith Terry
Town Clerk
Southold, NY 11971
RE: Hiawatha's Path
SCTM %1000-78-3-51
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, November 14, 1988.
RESOLVED that the Southold Town Planning Board do an
uncoordinated review under the State Environmental Quality
Review Act. (See enclosed conditional negative declaration).
If you have any questions, please do not hesitate to
contact this office.
Ver~uly yours,
//,. .;~'.,.~A,f,?//' (i_./' ....!
BENNETT ORLOWSKI, JR.
CHAIRMAN
CC:
jt
Suffolk County Department of Health Services
Suffolk County Planning Commission
NYS Department of Environmental Conservation
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Town Hall, 53095 Main Road
P.O. Box 1179
$outhold, New York 11971
TELEPHONE
($16)
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
11/16/88
CONDITIONAL 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 Unlisted action described
below has determined that the project will not have a
significant effect on the environment.
DESCRIPTION OF ACTION
The two (2) lot minor subdivision on Town owned property at
Hiawatha's Path for the purposal ofaffordable housing is on
1.9769 acres located at the Town of Southold. SCTM #1000-78-3-51.
CONDITIONS OF DECLARATION
A Conditional Negative Declaration is declared for this
Unlisted Action with the provision that the proposed wells for
these two lots meet with the approval of the Suffolk County
Department of Health services.
REASONS SUPPORTING THIS DETERMINATION
The project has been determined not to have a significant
effect on the environment for the following reasons:
The proposed subdivision will not change the character of
the neighborhood. The property is surrounded by a
residential dwellings on its north, west, and south
borders. To the east lies a cemetary. Lot sizes in this
neighborhood range from one 3.7 acre lot to several in the
1.2 acre to the, approximately, 13,000 sq.ft, size. The
proposed lot sizes are each more than 40,000 sq. ft. in
area, which is in keeping with the average lot size in the
area.
The lot sizes conform to the mininum required lot area
needed for Health Department approval for placement of
wells and cesspools.
Further information can be obtained by cont~ing Jill
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
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Planning Board
14.16-4 (2/87)--Text 12
fPROJECT 1.0. NUMBER
I [ 617.21
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
SEQR
_£
1.APPLICANT/SPONSOR
o4' PROJECT NAME
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, elc., or provide map)
5. IS PROPOSED ACTION:
Sew [] Expansion [] Modification/alteration
6. DI~SCRIBE PROJECT BRIEFLY:
?. AMOUNT OF LAND AFFECTED:
8. WILL PROPOSED CTION COMPLY WITH EXISTING ZONING
[] Yes ~NCo If No, describe briefly OR OTHER EXISTING LAND USE RESTRICTIONS?
g. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
"J~Residentlal [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] Other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STA,~.~ R LOCAL)? .
[] No If yes. list agency(s) and permit/approvals
11. ~yES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
/ es [] NO If ye'J, fist agency name and permit/approval
12. AS A RESULT OF ROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[] Yes ',~o
CERTIFY THAT THE INFORMATION PROVIDED AeOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applfcanllsponsor cme: ~'~ ¢-~)~J 0~'
!
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
1
PART II--ENVIRONMENTAL ASSESSMENT (To be completed by Agency)
DOES ACTION EXC E ' ' TYPE I THRESHOLD IN 6 NYCRR, PART 617.127 es, coorOinate the review process and use the FULL EAF.
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 tf NO
may be supers de y another involved agency.
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, If legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briery:
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as of Rcially adopted, or a change in use or intensity of use of land or other natural resources? Explain
C5. Growth, subsequent development, or related activities likely to be induced by the pro_posed action? Expla n br e y.
C6. Long term, short term, cumulative, or other etfecls not Identified in C1-C57 Explain briefly.
C7. OIher impacts (including changes in use of either quantity or type of energy)? Explain briefly.
D. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL MPACTS?
[] Yes ~No If Yes, explain b.defly
PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of Occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
[] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
ddhCUr. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
eck this box if you have determined based on the in[ormat on and analysis above and any supporting
cumentat on, that the proposed action WILL NOT resuit'in any significant adverse environr~ental impacts
AND provide on attachments 'as necessary, the reasons supporting this determination:
Oate
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that
pursuant to S~ction 276 of the ~
Law, a p~blic hearing wRI be heed by
thc Southold Town planning Board,
at the Town Hall, Main Road,
Southofd, New York in said Town on
the 23rd day of lanuavd, 1989 on the
question of the following:
7:30 p.m. Final approval of the
major subdivision of The Woods at
Cmohogue, located at the Town of
Southold, County of Soffolk, and
State of New York. Suffolk County
Tax Map No. 1000-59-3-16.1.
Thc propctW is bordered on the
North by land now or formerly of tbe
Long Island Rail Road, by land now
or formerly of A & T Cybulski; on
the East by land now or formerly of
Bidweel, by land now or formerly of
NOCRO LTD.; on the south by land
now or formerly of NOCRO LTD.,
by laud now or formerly of Hal. grave;
on th~ West by land now or formerly
of Hatgrave (Suffolk Coimty Dc-vee-
opmmt Rights).
7:45 p.m. p~eliminaty approval of
the minor subdivision of C~lvin
Rasweeler, located at the Town of
Southeed, County of Suffolk, sad
State of New york. Suffolk County
Tax Map No. 1000-129-1-1.
The pmp~ny is bo~red on the
Noah by lsad now or fommdy of the
Subdivision of Golden Vinw F. mlcs,
by Rail Road Drive; on the East by
land now or formedy Laurel Wood
Estales, by land now or formerly of
John McNulty; on the South by ~
now or formerly of Jeem F. McNulty,
by land now or formerly of Frank L
McNeety; on the Wesi by Laurel
Lane; on the Northwest by Long Is-
land Rail Road.
8:00 p.m, preliminary appmvee of
the major subdivision of Ga~ and
McDoweel, located at the Town of
Southold, County of Suffolk, and
State of New York. Suffolk County
Tax Map No. 1000-95-4-7 & 14.
The property is bordered on the
North by land now or formerly of
Anthony Domeeeski, by land now or
formerly of Jolm and Mary Kmp~ki;
on the Northeast by land now or for-
merly of John Krupski; on the
S~xaheast by land now or formerly of
by land now or formerly of Olegon
land now or formerly of Walter Fic-
Road.
8:15 p.m. Final approval of the
Suffolk, and State of New Yolk. Suf-
folk County Tax Map No. 1000-78-
3-51.
North by lt}awatha's Path; on the
East by land now or formerly of He-
len Verity, by land now or folmerly
of Tbeodom and Bfidgc~ Shin'dick, by
land now or formerly of Sarkus; on
the South by land now or formerly of
Whittington; on the West by land
now or formerly of St. patrick's
Church, by land now or formerly of
Thomm sad F~ka Taggarc
Any permo desiring to be heard on
time md pla~
Dated: 3anuaty 9, 1989
BY ORDER
OF THE SOUTHOLD TOWN
PI.ANNI~G BOARD
BI~'NETI' ORLOWSKI, IR.
CHAIRMAN
6165-1T~12
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
(~hri .qt-.i n~ Con~on~o of Mattltoek, '-
.id ~un~, bel~ du~ ~orn, sWs that he/~e b Pdnolp..
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
publbhed at Mattltue~ In the Town of ~uthold, ~unW of
Suffolk and SMte of New Yo~ and that the Notice of which
t~ annexed b a prlnt~ eo~, ~ b~n r~ula~ ~bli;h~ In
said Newspaper once each week for_ I weeks
suceess~e~, ~ommenclng on the 1~ day of
~anua~y 19 89
Principal Clerk
Sworn t~fore me this JcL-~,
~// ] / ( ~ ~A~Y,P!JBt it, S{ote of New York
Nolice of Public Hearing
NOTICE IS ::EREBY
GIVEN thatl~U'suant ; Seclion
2'/6 of I,~e Town Lax~. a public
hearing will be held by the
Somho d T?T~n P anni2~
at the Town~
$outhold, New York iA
Town on the 23rd day of Janu-
ary, ]989 on the question of the
following:
?:30 p.m. Final,aol~val of
the major subdi4i~'l~ ~f' The
Woods abjC~l t oh o~a~ ~l~4at ed al
the .Towel of Soudlok[cC~unty
of $6ffolt. and State of'tqew
¥or[~:..~u. ff(/~ County Tax Map
No.
The~ ~per~y is borde~ on
the North by land now or for-
. merly of the,.~n8 Island ~il
'~ad, ~ ~ahd now or formerly
of A & T Cyb~ski; on the
~ I~ n~ or fer~ly of Bid-
~11, ~ ~d n~ or fo~erly
N~RO LT~; on tbe~h b~ '
RO L~b., 'by la~:'now or
fo~rly 0f Har8m~; oe tbe
7:4~ ap-
and State af N. ew
Map
NO.
The 11 on
the
~ 0fOold-
COUNTY OF SUFFOLK
ss:
STATE OF NEW YORK
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 .......... ./?~ ~ .......
d ay/~...~..~7~...°~?r7 ...... 19 .~. ?.. ~
.....
Sworn to before me this ............ /.~. ...... day of
...... L .~.. ....... ~9 ~2
Notary Public
8,45 p.m. Final approval of
the minor subdivision,~ ~oWn
o _w~,~tlfoperty at H~s
Path ~V~ i'espeet to attrt~MtilJle
housl~h~:ated at
BARBARA A. SCHNEIDER
NOTARY PUBLIC, State of New York
No. 4806846
Q. uahfmd in Suffolk Co.unt.,y
/
Commission Expires S-/~
John ~cNult~ on the South by
land ~ or I'~rmCdy of Frank
~. J. Mc~q?y o. the ~ ~ ~u-
.8~:~ P~ ap.
proval ~ the m~or subdivision
or ~~.,
' al ihe~hold Coun-
ty ~f S~ ~ate of'N~
~rk. S~ounty %x Map
No. 1~-7 & 14,
Tbe p~rty is ~e~d ou
the North ~ M~'~ow' or
formerly of Anthon~
Domaleski, ~ land
formerb of John aed~Ma~
Krupski; on the Northeast
land now or formerly of ~hn
Krupski: on the South~t
land now ~ formerly of~ou
vi~ Estates; on the
land ~ or formerly~n
Vi~ cstatm; on tbe ~'~t
~ land now or formffl~ ~
ter Ficner: on the Norther
Oregon Road.
51.
~n
OI1
dote ~ ~f, td~et ShimS, by
land ~ or formerly O~;'
on~ ~e :Seth by land ~
lbrm~r~'of WhRtingt on~ o~. th~
WL'sl ~ now or fOml~'ly of
now or formerly of Th~end
AOy ' I~On desiJin~! ~]l~:
beard ~n d~ ~ov~ ln~ter
should a~ar ~I t~ li~e
Dated: Janua~ 9. 198~.~
BENNE~
~NAIRMAN
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 15, 1988
Judith Terry
Town Clerk
Southold, NY 11971
RE: Hiawatha's Path
SCTM #1000-78-3-51
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, November 14, 1988.
RESOLVED that the Southold Town Planning Board do an
uncoordinated review under the State Environmental Quality
Review Act. (See enclosed conditional negative declaration).
If you have any questions, please do not hesitate to
contact this office.
ly yours,
. :...,
BENNETT ORLOWSKI, JR. //C '
CHAIRMAN
CC:
jt
Suffolk County Department of Health Services
Suffolk County Planning Commission
NYS Department of Environmental Conservation
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
11/16/88
CONDITIONAL 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 Unlisted action described
below has determined that the project will not have a
significant effect on the environment.
DESCRIPTION OF ACTION
The two (2) lot minor subdivision on Town owned property at
Hiawatha's Path for the purposal ofaffordable housing is on
1.9769 acres located at the Town of Southold. SCTM 91000-78-3-51.
CONDITIONS OF DECLARATION
A Conditional Negative Declaration is declared for this
Unlisted Action with the provision that the proposed wells for
these two lots meet with the approval of the Suffolk County
Department of Health services.
REASONS SUPPORTING THIS DETERMINATION
The project has been determined not to have a significant
effect on the environment for the following reasons:
The proposed subdivision will not change the character of
the neighborhood. The property is surrounded by a
residential dwellings on its north, west, and south
borders. To the east lies a cemetary. Lot sizes in this
neighborhood range from one 3.7 acre lot to several in the
1.2 acre to the, approximately, 13,000 sq.ft, size. The
proposed lot sizes are each more than 40,000 sq. ft. in
area, which is in keeping with the average lot size in the
area.
The lot sizes conform to the mininum required lot area
needed for Health Department approval for placement of
wells and cesspools.
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
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Planning Board
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN th~
pm~uant to Section 276 of the Town
Law, a public he.ring ~ held by
the S~thold Towx~J'~aing Board,
at the Town Hall, Main Road,
~uthold, New Yolk in said Town on
th~ 14th day of November, 1988 on
~he qu~lio~ of the following:
7:30 p.m. A joint Planning
]~mlfi'own Board public hearing ~
the Drdt Environmental Impact
State, neat with ~spuct to Norris Es-
ta~s and the Carrf~Vanat C~ange of
Zone, located at the Town of
So~thold, County of Suffotk, State of
New Yo~k. Srdf~k Count), Tax Map
No. 1000-122-54.
SEQR lead agency for the Draft
Envh~',mentai Impact Statement is
the Soutindd Ptann~ng Beard. SEQR
lead agency for the change of zone is
the Southold Tov~ Board. Copies of
the Drnft Environmental Impact
Statement are on i'de at the Office of
the Southold Town Planning Board,
Town Hall, Main Road, Southold,
New York, and may be ~c'vinwed dur-
ing ~gular bosiness hours.
8:00 p.m. Public hearing on the
Draft EnvHonme~tai Impact State-
ment with respect to Cliff-
slde/T'~mark, located at ~he Town ~I
Southold, County of Suffolk, and
State of New York. Suffolk County
Tax Map No. 1000~15-1-1.
SEQR lead agency H the Southold
Town Planning Board. Copies of the
Draft Environmental Impact State-
ment am an f'de at the Office of the
Southrdd Town Planning Board,
Town HaH, Main Ro~d, Southold,
New Yetis, and may be m~iewed dur-
linc
me.~y of ]
the. , and
Ce~mtY
the
STATE OF MEW YORK}
)SS:
COUNTY OF SUFFOLK)
Christina contento of Mattltuek, in
said County, being duly sworn, says that ha/she Is Principal
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
published at Mattltuc~ in the Town of Southold, County of
Suffolk and State of New Yort~ and that the Notice of which
the annexed is a printed copy, has been regularly published In
said Newspaper once each week for] weeks
suooesslvely, oommenclng on the 3 day of
Principal Clerk
)tile
~vom to before/mo thb
S~i°m'C~~ T~ ~ ~ . · ~
a
LEGAL 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 14th day of
November, 1988 on the question
of the following:
7:30 p.m. A joint Planning
Board/Town Board public hear-
ing on the Draft Environmental
Impact Statement with respect
to Norris Estates and the Cart/
Wanat Change of Zone, located
at the Town of Southold, Coun-
ty of Suffolk, State of New
York. Suffolk County 'Pax Map
No. 1000-122-5-4.
SEQR lead agency for the
Draft Environmental Impact
Statement is the Southold Plan-
ning Board. SEQR lead agency
for the change of zone is the
Southold Town Board. Copies
of the Draft Environmental Im-
pact Statement are on file at the
Office of the Southold Town
Planning Board, Town Hall,
Main Road, Sonthold, New
York, and may be reviewed dur-
ing regular business hours.
8:00 p.m. Public hearing on
the Draft Environmental Impact
Statement with respect to Cliff-
side/Tidemark, located at the
Town of Southold, County of
Suffolk, and state of New York.
Suffolk County Tax Map No.
1000-45-1-1.
SEQR lead agency is the
Southold Town Planning Board.
Copies of the Draft Environ-
Hall, Main Road, So.hold,
New York, and may be review-
ed during regular business
hours.
8:15 p.m. Preliminary ap-
proval of the major subdivision
of Farmvcu Associates, located
at thc Town of Southold, Coun-
ty of Suffolk, and State of New
York. Suffolk County Tax Map
No. 1000-121-3-2.
The property is bordered on
the North by Sound Avenue, by
land now or formerly of H.
Denys; on the East by land now
or formerly of E. Oavison, by
land now or formerly of I.
Matzger; on the SouTh-East by
land now or formerly of L.
Matzger, by land now or
formerly of Aldrich Land Real.
ty Association; on the South by
land now or formerly of J.
Kuj awski; on the West by Ald-
rich Land, by land now or
formerly of J. Oioreraon.
COUNTY OF SUFFOLK
SS:
STATE OF NEW YORK
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 ......................
_..., 19 .... I' . ~-~.~-~'
Sworn to before me this ..................... day of
........
8:30 p.m. Preliminary ap-
provai of the major subdivision
of Long Meadow Estates,
located at the Town of
Southold, County of Suffolk,
and State of New York. Suffolk
County Tax Map No.
1000-1t3-7-19.2.
The property is borde~d on
the north by Sound Avan,,e;,on
the East by land now 6r formcr-
ly of Joseph and Lee Pufahl, by
land, noW or formerly of John
and Catherine Simicich; on the
South by land now or formerly
of Jdlm and Catherine Simicich,
by ~ now or formerly of
Kevin slid Lesley Mllowski, by
land~ now ~or formerly of Chu-
dialq on the west by Cox Neck
Road. - ._
8:45 p.m; Final approval of
the minor subdivision on Town
owned property at Hiawatha's
Path with respect to affordable
housing, locnted at the Town of
Southold, County of Suffolk,
and State of New York. Suffolk
County 'Pax Map N{x 1000-78-3-
51.
Notary Public
BARBARA A, SCHNEIDER
NOTARY PUBLIC, State o! New York
No, 4806846
Qualified in Suffolk County
CommiosiOn" Expires ~/~"~ ~./~'
The property is bordered on
the North ~ l~ia~..~.a's Path;
,on ,th~ ~ ~y iim~l n0~v or
' formerly~ Of Hel~ ~[~, ~
~d n~ or for~y of ~-
do~ ~d Bfidg~ Shim~k, by
l~d,n~ O~ fo~f
on tbe ~ ~d n~ or
fo~'of~t~on; on the
W~t ~ ~ or fo~ of
St. ~tfi~'s Chumh, ~ ~d
Any ~n d~ifi~.to ~
shoh~d ap~ at the ~e aad
place ~fi~.
~BY ORDER OF
~ SOUTHOLD ~WN
PL~ING
BEN~ OR~KI JR.
'CHAI~AN
1X. 11/3/88 (21)
formerly of E. Davison, by land now or formerly of I. Matzger;
on the South-East by land now or formerly of L. Matzger, by Land
now or formerly of Aldrich Land Realty Association; on the South
by land now or formerly of J. Kujawski; on the West by Aldrich
Land, by land now or formerly of J. Dioreraon~
8:30 Preliminary approval of the major subdivision of Long
Meadow Estates, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-113-7-19.2.
The property is bordered on the north by Sound Avenue; on
the East by land now or formerly of Joseph and Lee Pufahl, by
land now or formerly of John and Catherine Simicich; on the
South by land now or formerly of John and Catherine Simicich, by
land now or formerly of Kevin and Lesley Milowski, by land now
or formerly of Chudiak; on the west by Cox Neck Road. .
8:45 p.m. Final approval of the minor subidivision on Town
owned property at Hiawatha's Path with respect to affordable
housing, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-78-3-51.
The property is bordered on the North by Hiawatha's Path;
on the East by lnad now or formerly of Helen Verity, by land now
or formerly of Theodore and Bridget Shimlick, by land now or
formerly of Sarkus; on the South by land now or formerly of
Whittington; on the West by land now or formerly of St. Patricks
Church, by land now or formerly of Thomas and Erika Taggart~
Any person desiring to be heard on the above matters should
appear at the time and place specified. '~-
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
CHAIRMAN
PLEASE PRINT ONCE ON THURSDAY NOVEMBER 3rd AND FORWARD five (5)
AFFIDAVIT TO T~IS OFfiCE, THANK YOU.
COPIES SENT TO:
Long Island Travler/Watchman
Suffolk Times
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HERRRY 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 14th day of November, 1988 on the question
of the following:
7:30 p.m. A joint Planning Board/Town Board public hearing
on the Draft Environmental Impact Statement with respect~to
Norris Estates and the Carr/Wanat Change of Zone, located at the
Town of Southold, county of Suffolk, State of New York. Suffolk
County Tax Map No. 1000-122-5-4.
SEQR lead agency for the Draft Environmental Impact
Statement is the Southold Planning Board. SEQR lead agency for
the change of zone is the Southold Town Board. Copies of the
Draft Environmental Impact Statement are on file at the office
of the Southold Town Planning Board, Town Hall, Main Road,
Southold, New York, and may be reviewed during regular business
hours.
8:00 p.m. public hearing on the Supplemental Draft
Environmental Impact Statement with respect to
Cliffside/Tidemark, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-45-1-1.
SEQR lead agency is the Southold Town Planning Board.
Copies of the Draft Environmental Impact Statement are 'on. file
at the Office of the Southotd Town Planning Board, Town Hall,~.~_
Main Road, $outhold, New York, and may be reviewed during
regular business hours.
8:15 p.m. Preliminary approval of the major subdivision of
Farmveu Associates, located at the Town of Southold, County of
Suffolk, and State of N~'W York. Suffolk County Tax Map No.
1000-121-3-2.
The property is bordered on the North by Sound Averm/e, by
land now or formerly of H. Denys; on the East by land now or
formerly of E. Davison, by land now or formerly of I. Matzger;
on the South-East by land now or formerly of L. Matzger, by Land
now or formerly of Aldrich Land Realty Association; on the South
by land now or formerly of J. Kujawski; on the West by Aldrich
Land, by land now or formerly of J. Dioreraon.
8:30 Preliminary approval of the major subdivision of Long
Meadow Estates, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-113-7-19.2.
The property is bordered on the north by Sound Avenue; on
the East by land now or formerly of Joseph and Lee Pufahl, by
land now or formerly of John and Catherine Simicich; on the
South by land now or formerly of John and Catherine Simicich, by
land now or formerly of Kevin and Lesley Milowski, by land now
or formerly of Chudiak; on the west by Cox Neck Road.
8:45 p.m. Final approval of the minor subidivision on Town
owned property at Hiawatha's Path with respect to affordable
housing, located at the Town of Southold, County of Suffolk, and
State of New York. Suffolk County Tax Map No. 1000-78-3-51.
The property is bordered on the North by Hiawatha's Path;
on the East by lnad now or formerly of Helen Verity, by land now
or formerly of Theodore and Bridget Shimlick, by land now or
formerly of Sarkus; on the South by land now or formerly of
Whittington; on the West by land now or formerly of St. Patricks
Church, by land now or formerly of Thomas and Erika Taggart..
Any person desiring to be heard on the above matters should
appear at the time and place specified. "~'
BY ORDER OF THE SOUTHOLD TOWI~
PLA/qNING BOARD
BENNETT ORLOWSKI, JR.
CHAIRMAN
PLEASE PRINT O~CE ON THURSDAY NOVEMBER 3rd AND FORWARD five
AFFIDAVIT TO THIS OFFIJ2E, THANK YOU.
COPIES SENT TO:
Long Island Travler/Watch~an
Suffolk Times
(5)
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 14th day of November, 1988 on the question
of the following:
7:30 p.m. A joint Planning Board/Town Board public hearing
on the Draft Environmental Impact Statement with respect.to
Norris Estates and the Carr/Wanat Change of Zone, located at the
Town of Southold, county of Suffolk, State of New York. Suffolk
County Tax Map No. 1000-122-5-4.
SEQR lead agency for the Draft Environmental Impact
Statement is the Southold Planning Board. SEQR lead agency for
the change of zone is the Southold Town Board. Copies of the
Draft Environmental Impact Statement are on file at the office
of the Southold Town Planning Board, Town Hall, Main Road,
Southold, New York, and may be reviewed during regular business
hours. ..~-
8:00 p.m. public hearing on the Supplemental Draft
Environmental Impact Statement with respect to
Cliffside/Tidemark, located at the Town of Southold, County of
Suffolk, and State of New York. Suffolk County Tax Map No.
1000-45-1-1.
SEQR lead agency is the Southold Town Planning Board.
Copies of the Draft Environmental Impact Statement are on. file
at the Office of the Southold~Town Planning Board, Town Hall,~._
Main Road, Southold, New York, and may be reviewed during
regular business hours.
8:15 p.m. Preliminary approval of the major subdivision of
Farmveu Associates, located at the Town of Southold, County of
Suffolk, and State of New'York. Suffolk County Tax Map No.
1000-121-3-2.
The property is bordered on the North by Sound Avenqe, by
land now or formerly of H. Denys; on the East by land no~ or
Z
N.9°
N/O/ F ST, PATRICK$ CHURCH iN THE TOWN OF SOUTHOLD ~ SUFEOLK COUNTY
S. 6°41 'O0"E
N /O/F LAND OF SARKU5
PLOT NO*l AREA = 40~503 SO. FT.
OR O* 9298 AC.
PLOT NO 2 AREA = 45, 6ll SO. FT.
OR I. 0471 AC*
TOTAL AREA = 86,114 SO. FT.
OR t. 9769 ACRES
LIC. N0,496{'8
N/O/F THEODORE SHIMLICK
BRIDGET SHIMLICK
(516~
P. O.
MAIN ROAD
SOUTHOLD,
I000
N.Y. 11971
SURVEY OF PROPERTY
AT
SOUTHOL D
TOWN OF SOUTHOLD
SUFFOLK COUNTY,N.Y.
- 078 03
SCALE )" = 40'
MAR. ;'2, 1988
JUNE ? , 1988
51
297 95'
~IOIE
545.92'
HELEN
295,00'
415. 25'
VERITY
NAKOMIS ROAD
NIOIF THOMAS
& £RIKA
TAG6,ART
88 - 142 A