Loading...
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