HomeMy WebLinkAbout1000-18.-5-18.1SUBDIVtSIONIivlAP
I?I~EPN~ED F'O f?-
QWME0 ¢ gEVELOpEI) BY:
LORI~AI lq E S, ]'NIZ ¢.Y
0 '2,0 100 r*OO ~;O 400
5CAL. E '
AfEEA' t~,$23 ACI?E5
5.53 12 O0 W,
rq ,o
33~7AC,
3'
~.6~5
:2'
2.922 AC.
NOTE'$
4,TNE vJATEE SUPPLY APP 5~AGE PI:POS/kL
SUFFOLK COUNTY DEPARTMENT OF
Hauppau~e, New Yerk SEP ? ? 1qR,[MAR 05 19~Ll~n~,
inthe with a total of_ ~ Io[
ware ~d on the a~,~st~. ~hes~.facili?s
app~ova shall ~ valid on ~ ~ the evenl 5a~d subdwis~l/devel-
opment plan i$ duly filed wi{l~ t~ 6out~ Olck with ~ 6 m~ths of
this date. Consent is hereby li~n tof the fitin~ of [his map on
whlch this endorsement ap~ats ie t~ Of~e of
County Sanitary C~ ~ /
~6ivlsion of E~ironmentsl ~al~
900 GAL,S~:_PI'IC TANF-.
PAE_DO [
5G;P.~4. ¢ G^ u,] ,,xt',tlc
473,63
~tS.O
~
0
TYPICAL LA,yQd T
PLANNING BOARD MEMBERS
Richard G. Wa. rd. Chairman
George Ritchie Latham, Jr.
Bennett Orlowskl, Jr.
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
Bouthokt, New York 11971
Fax (516) 765 - 1823
November 16, 1993
Loraine S. Terry
Main Road, RR 12
Orient, New York
11957
RE:
Approved Minor subdivision for
Loraine S. Terry
SCTM# 1000-18-5-18.1
Dear Mrs. Terry:
The following resolution was adopted by the Southold Town
Planning Board on Monday, November 15, 1993:
Be it RESOLVED that the Southold Town Planning Board eliminate
the condition that was required as part of the final approval of
the minor subdivision for Loraine S. Terry.
The condition that has been eliminated required that "No
building permits be issued until the fire well has been
installed by the developer and accepted by the Orient Fire
District." The Orient Fire District, in a letter dated October
25, 1993, recommended that the fire well requirement be
eliminated as the subdivision is covered by an adequate water
supply for emergency purposes. The Planning Board concurs with
the recommendation of the Fire District.
Please contact this office if you have any questions regarding
the above.
~l~nce,rely,/ ; ' /
Chairman
cc: Thomas Fisher, Building Inspector In Charge
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York
11971
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
March 27, 1~90
SCOTT L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
Loraine Terry
Main Road, RR 12
Orient, NY 11957
RE: Loraine S. Terry
SCTM# 1000-18-5-18.1
Dear Mrs. Terry:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, March 26, 1990.
RESOLVED that the Southold Town Planning Board authorize
the Chairman to endorse the final surveys dated October 10,
1989, with the following condition:
That no building permits be issued until the fire well
has been installed by the developer and accepted by
the Orient Fire District.
Enclosed please find a copy of the map which was endorsed
by the Chairman. 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 (60) days of the date of final apDroval, shall
become null and void.
Please contact this office if you have any further
questions.
Very truly yours,
Bennett Orlowski, Jr. ~
Chairman
Encl. map
cc: Building Department
Assessors Office
Ray Jacobs
Marie Ongioni, Attorney
· 11923 174
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made
LORAINE TERRY, residing at
hereinafter referred to as
this 16th day of February, 1990 by
no # Main Road, Orient, New York 11957
"Declarant".
W I TNE S SETH :
WHEREAS, the Declarant is the owner in fee-simple of a
track of land at Orient, in the Town of Southold, Suffolk County,
SECT.
1000
DIST.
18
BLOCK
5
LOT
18.1
New York, shown on a certain subdivision map entitled "Minor
Subdivision of Property surveyed for Loraine S. Terry".
WHEREAS, the Declarant has made application to the
Planning Board at the Town of Southold for approval to subdivide
the said real property into four parcels, and
WHEREAS, the Town of Southold referred the applicant to
the Suffolk County Planning commission for review.
WHEREAS, the Town of Southold Planning Board has resolved
.~% to adopt the Suffolk County Planning Commission Report dated
/ September 8, 1989.
WHEREAS, the Declarant has considered the foregoing and
FEB ~ ~990determined that the same will be for the best interests of the
Declarant and subsequent owners of said parcels.
NOW THEREFORE, THIS DECLARATION WITNESSETH:
That the said Declarant, for the benefit of herself, her
successors and assigns, in consideration of the premises and for
the purpose of carrying out the above expressed intentions, does
hereby make known, admit, publish, covenant and agree that the said
premises hereinabove set forth, shall hereafter be subject to the
following covenants, easements, restrictions and agreements:
future
Board.
1. No lot line shall be changed in any manner at any
date unless authorized by the Town of Southold Planning
2. Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lots 2, 3 and 4, each lot shall be made subject to a
covenant that will prohibit future subdivision.
3. An easement shall be created to provide for a common
driveway to serve as access on Main Road for Lots 3 and 4 to
minimize the number of points of ingress and egress along the road.
4. Ail driveways on Main Road shall make an angle of at
least 70 degrees and preferably 90 degrees with the state road.
5. Each lot having frontage on Main Road shall have a
turnaround provision, such as a T-shaped shunt,
leaving a lot will not have to back
Sg.,~t~t a vehicle
traffic stream on
the road.
6. No driveway or entrance road on Main Road and Platt
Road shall be located within fifty (50) feet of the short radius
curve connecting the southeasterly side of the right-of-way of Main
Road with the southwesterly side of the right-of-way of Platt Road.
7. All stormwater runoff resulting from the development
and improvement of this subdivision or any of its lots shall be
retained on the site by adequate drainage structures so that it
will not flow out onto the right-of-way of Main Road.
8. These covenants and restrictions can be modified only
at the request of the then owner of the premises with the approval
of a majority plus one of the Planning Board of the Town of
Southold after a public hearing. Adjoining property owners shall
be entitled to notice of such public hearing but their consent to
such modification shall not be required.
IN WITNESS WHEREOF, the Declarant has executed the
foregoing Declaration this 16th day of February, 1990.
LORAINE TERRY ~
STATE OF NEW YORK
SS,;
County of Suffolk
I, EDWARD P. ROMAiNE, ClerkoftheCountyofSt~ffolkandClerkoftheSupremeC°urt°ftheState
of New York in end for said County {said C~.urt being a Court of Reco~d) DO HEREBY CERTIFY that
of the whole thereof.
IN TESTIMONY WHEREOF, ihavehereuntosetmyhandandaffixedthesealofsaidC°unty
and Court this ,,~-~ dayof -~ .-~' · ~,~ ~9 ?~
/*~/.~-~.~-~ ~ ~ ~ .......
............... ~c~ C erk.
Form No. 104
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the 16th day of February, 1990, before me personally
came LORAINE TERRY, to me known and know to me, to be the
individual described in and who executed the foregoing instrument
and she duly acknowledged that she executed the same.
MARi~ ONGIONI
NOTARY PUBLIC, State of New Yor~,
No. 24 - 4765191
Qualified in K~ngs County
PART I Project Information [To be completed by Applicant or Project sponsor)
LORAINE TERRY ~.am.
OJVlSION OF RECUI. ATORy ^,cF^iRS
State Environmental Ouallly Review
SHORT ENVIRONMENTAL ASSESSMENT
For UNLISTED ACTIONS Only
J
SOUTHOLO TOWN
m..~d~.,,y ORIENT
~. ~ p,o~o~d .c,io.: Coumv SUFFOLK
Project is to subdivide an existing 12.823 acre parcel into four
(4) parcels as shown on sketch attached to the application.
Main Road, Orient, N. Y. known on the Suffolk County Tax Map as
District 1000, Section 18, Block 5, Lot 18.1
7. ^mount el lan aflec e :
[] Ye~ [] No a No, desc~,be bliefly
[] Re,idential ~ Industrial [] C ..... ¢ial ~ Agriculture
If tho action is in the Coastal Area, and you are a State agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Sonthold:
The undersigned applicant hereby applies for (teutafive) (final) approval of a subdivision plat in
accordance with Article 16 of the Town l.aw and the Rules and Regulations of the Southohl Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is l~ot the
owner of record of the land nmler application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be
3. The entire land under applicatiou is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Snffolk Connty Clerk's office as
follows:
Liber . .99.00 ................. Page ..... 1,79. ............. On O~:.t;p.b¢.r.. 2,4.,.. 1.9.)3.5.;
Liber ........................ Page ...................... On ....................... :
Liber ........................ Page ...................... On .......................
Liber Page
lr'iber ........................ Page ... . ....... On ........
as devised tinder the Last \Viii and Testament of .......................................
or as distribntee ........................................................................
5. The area of the land is . ..12,,8.23 ....... acres.
6. All taxes which are liens on the land at the date hereof have been' paid except ............
7. The land is encumbered by no ....................
mortgage (s) as follows: ..........................................
(a) Mortgage recorded in Ciber .............. Page .................. in origina amount
of $ .............. nnpaid amonnt $ ................... held by ......................
.............. address ...............................................................
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of ....... nnpaid amonnt $..
....... · ................... held by ......................
.............. address
(c) Mortgage recorded in Liher .............. Page ................ in original amount
of .............. unpaid amount $... held by ......................
...................... address
8. There are no other encumbrance~ or liens against the laml except .... n../'.a. ................
9. The land lies in the following zoning use districts A
10. No part of the laml lles under water xvhether tide xvater, stream, pond water or otherxvise, ex-
cept ........ .n./..a .......................................................................
11. The applicant shall at his expense install all required public improvements.
12. The land (does) (does not) lie in a Water District or Water Supply District. Name .f Dis-
trict, if within a District, is
13. Water mains xvill be laid hy . ..........................................................
and (a) (no) charge will be made for installing said ~nains.
14. Electric lines and standards will hc installed hy . ........................................
..................................... and (a) (no) charge xvill be made for installing said
lines.
15. Gas mains will be installed by . ....................................
and (a) (no) chargewifl he made for installing said mains. ' ...........
16. If streets shownon the plat are claimed by tile ai)plicant to be existing public streets in the
Suffolk County llighway system, ammx' Schedule "B" hereto, to shmv same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Smlthohl llighw~v svstvnl, annex Schedule"C"
- - hereto to sho;v Sallie.
18. There are no cxistinyr bt lgs r strttcturcs oll thc land which are not located and shown
on thc plat.
19. \Vherc tile plat shows prol~oscd streets which are extensions .f streets on adjoining sub-
division lllaps heretofore filed, there are no reserve strips at the end of tile streets on said
existing maps at their conjunctions wilh thc proposed streets.
20. In the crmrse of these proceedings, the applica,t will offer I~rtmf of title as required hv Sec.
335 of thc Real Property Law. .
21. Submit a COl)y of proposed deed for lots showing, all rcstrictimm, covenants, etc. .[lllleX
Schedule "D".
22. The applicant estimates that the cost of grading and required lmblic improvements will he
$ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at .......... years· The Performance Boud will be written by
a licensed surety company unless otherwise shoxvn on Schedule "F".
(Name of Applicant) LORAIN~E~
(Signature aud Title) . ~
(Address)
STATE OF NE\V YORK. COUNTY OF .SU.F..F.QLK ...................... ss:
On the .....~/ .......... (lay of .......... .A.u.g.u.s..t ............ 19.8. ~3 ....before me personally came
· .L.0. RA.Ig,E,-..T]E.I~R.~ ........... to me known to b.e the individual described in and who
executed the foregoing instrument, and ack~owledged that . .s..h.~ ...... executed the same.
MARIE ONGIONI
STATE OF NEW YORK, COUNTY OF ............................ ss:
On the ................ day ...... of .............. , 19 ....... before me personally came
..................... to me I<nown. who being by me duly sworn did de-
pose and say that ............ resides at No.
............................ that .......................... is tbe ..........
the corporatiou described in ami which exec~ttcd the foregoing instrnmeut; that ............ kuo~vs
the seal of said corporation; that the seal affixed by order uf the board of directors of said corporation.
ami that ............ signed .............. name thereto by tike order.
Notary Public
Southold, N.Y, 11971
(516) 765-1938
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOUR APPLICATIONS FORMS TO TtIE PLANNING BOARD
Please complete, sign and return to the Office of the Planning
Board with your completed applications forms. If your answer
to any of the following questions is 3es, please indicate
these on your guaranteed survey or submit other appropriate
evidence~ .
1. Are there any wetland grasses on this parcel? Yes [No]
(Attached is a list of the wetland grasses defined
by the Town Code, Chapter 97, for your reference)
2. Are there any other premises under your ownership
abutting this parcel? Yes [No]
3. Are there any building permits pending on
this parcel?
Yes [No]
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town , State, County, etc.) Yes [No]
5. Is there any application pending before
any other agency with regard to a different
project on this parcel? Yes [No]
6. Was this property the subject of any prior
application to the Planning BoardP Yes [No]
7. Does this property have a valid certificat~
of occupancy, if yes please submit a copy of same Yes ~o ]
I certify that the above statements are true and will be relied
on b~the Planning Board in considering this application.
Si~nhture of proper~ owner or authorized agen~
LORAINE TERRY date
Attachment to questionnaire for the Planning Board
STATE OF NEW YORK, COUNTY OF
On the _~ day of August
came LORAINE TERRY
individual described in and who
and acknowledged that she
SUFFOLK, ss:
, 19 88, before me personally
to me known to be the
executed the foregoing instrument,
__executed the same.
N ° t a r YMA~u~N!
NOTARY PUBLIC, State of New York
Qua.~fled in Kin~g~ County
CONSULT YOUR LAWYE" =ce~.~, .......... ~ u.~ or Co~po~aeon
. ~,-r~nc ;:,,,~ralh~u/ras~/NSTRUMENT--TIJiS INS~UMENT S~LD BE USED BY ~WYERS ONLY.
~ , Y c~oDer nineteen hundred and eighty-five
BETWEEN
JR.
WILLIAM y. TERRY,/ residing at (no #)
New York 11957
Main Road, Orient,
11( 63
party of the first part, and
LORAINE S. TERRY, residing at (no #) Main Road,
Orient, New York 11957
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
TEN ($10.00) .................................................. dollars,
lawful money of tile United States, and other good & valuable considerations paid
by the party of the second part, does hereby grant end release unto the party of the second part, the heirs, or
successors and assigns for the party of the second part forever,
sndbeing~ at Orient, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at the point of intersection of the southerly line of Main
Road with the westerly line of Platt Road, said point being the north-
easterly corner of the premises herein described; running thence along
said westerly line of Platt Road, South 36 degrees 48 minutes 00 seconds
East, 250.0 feet to land now or formerly of CieluSniak; thence along said
land, South 53 degrees 12 minutes West, 125.0 feet; thence continuing
along said land and along land of Bondarchuk, South 36 degrees 48 minutes
East 450.0 feet to land of Hataier; thence along said land, three courses:
(1) South 53 degrees 12 minutes West, 309.62 feet; thence (2) South 36
degrees 48 minutes East, 36.12 feet; thence (3) South 53 degrees 12
minutes West, 188.76 feet to land of Orient Central Cemetery; thence
along said land, South 82 degrees 26 minutes 50 seconds West, 303.86 feet
to land of Schriever; thence along said land and along land of Wernikowski,
North 21 degrees 41 minutes 30 seconds West, 641.34 feet to land of Loper;
thence along said land, two courses: (1) North 71 degrees 52 minutes 50
seconds East, 150.0 feet; thence (2) North 21 degrees 41 minutes 30
Iseconds West, 175.25 feet to said southerly line of Main Road; thence
along said southerly line, two courses: (1) North 71 degrees 52 minutes
50 seconds East, 167.88 feet; thence (2) North 67 degrees 59 minutes
30 seconds East, 387.28 feet to the point of beginning.
11063
7
ocr ms
TF~A N$~..ER T
.9900
TOGETHER ~vith all rights, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof,
TOG ETHER with the appurtenances end all the estate and rights of the pa rty of the first part in and to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs of successors
and assigns of the party of the second part forever.
AND the party of the first pa rt covenants that the pa rty of the first part has not done or suffered anything whereby the
said premises have been incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part
will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund
to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment
of the cost of the improvement before using any pert of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of th e first pert has duly executed this deed the day and ye;~r first above written.
IN PRESENCE OF:
9900 'Ac[ 181
STATE OF NEW Y.~RK, COUNTY OF SUFFOLK ss:
On the /'~ ~ '¢~f
~r.;) day of October 19 85, before me
personally came WILLIAM y. TERRY, JR.
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that he
executed the same~. ../? .~';
Notar~ Public
FREDERICK J. TEDE$CHI
NOTARY PUBLIC Btam cf NawYME
No. 52*'3*345400
Qualified n Suftu k CelJnty
Commission Expires March 30.
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No,
that he is the
of
, the corporation described
in and which executed the foregoing instrument; that he
~<nows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by
order of the board of directors of said corporation, and
that he signed h name thereto by like order,
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
ss;
19 , before me
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that executed the same,
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No,
; that he knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness thereto.
Covenant Against Grantor's Acta
Title No.
WILLIAM Y. TERRY, JR.
TO
LORAINE S. TERRY
Standard Form of New York
Board of 'l~tle Underwriters
Di;tributed by
TITLE INSURANCE
Company of New Y(xk
With
r
SECTION
BLOCK
LOT
COUNTY OR TOWN
I~'tlFE TITLE INSURANCE
Company of New Yo~k
RETURN BY MAIL TO
FREDERICK J. TEDESCHI
Attorney at Law
218 Front Street
Greenport, N. Y. 11944
(516) 477-2048 ZipNo.
Orient Fire District
ORIENT~ LONG ISLAND
NEW YORK
x~957
October 25, 1993
Southold Town Planning Board
53095 Main Road
P 0 Box 1179
Southold, N.Y. 11971
RE: Lorraine S. Terry
SCTM# 1000-18-5-18.1
Dear Planning Board Members:
A resolution was adopted by the Southold Town Planning Board
on March 26, 1990, pertaining to SCTM# 1000-18-5-18.1. This
resolution included the following condition:
"That no building permits be issued until the
fire well has been installed by the developer
and accepted by the Orient Fire District."
At this time the Board of Fire Commissioners, Orient Fire District,
respectfully request that this condition be rescinded. No fire well
is needed for this sub-division due to the proximity of adequate water.
This was voted on and approved at the October 19, 1993 meeting of
the Board of Fire Commissioners.
EEL;ck
Chairman
cc: Lorraine S. Terry
NOV Igg 'i
SUFFOLK COUNTY CLERK'S OFFICE
EDWA~q]) P. ROMAI~TE, COUNTY CLERK
~E: 5h8-3450
June h, 1990
~own of Southpld Assessor
;?own of Southold Planning Board
Chief Deputy Cmunt-y Treasurer
To Whom This M~y Concern:
The Subdivision Map of: Loraine $. Terry
Was Filed, May 30, 1990 ~ 3:50 PM
Filed Number, 8%9
Abstract Number, 11540
Township, Southold
Owner: Loraine S. Terry
Very truly yours,
County Clerk
Map Department
Form No. 49
SUBMISSION WITHOUT COVER LETTER
SENDER:
SUBJECT:
SCTM#:
COMMENTS:
Town Hall, 53095 Main Road
P.O. Box 1179
$outhold, New York
11971
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
March 6, 1990
Marie Ongioni
Attorney At Law
218 Front Street
Greenport, NY 11944
RE: Loraine S. Terry
SCTM# 1000-18-5-18.1
Dear Ms. Ongioni:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, March 5, 1990.
WHEREAS, Loraine S. Terry is the owner of the property
known and designated as SCTM# 1000-18-5-18.1 located at the
southwest corner of Main Road and Platt Road in Orient; and
WHEREAS, this minor subdivision, to be known as Loraine S.
Terry Minor Subdivision, is for 4 lots on 12.823 acres; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
June 5, 1989; and
WHEREAS, a final public hearing was closed on said
subdivision application at the Town Hall, Southold, New York on
February 13, 1990; and
WHEREAS, all the requirements of the Subdivision
Regulations of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board grant
conditional final approval on the map dated April 19, 1989, and
authorize the Chairman to endorse the final surveys subject to
fulfillment of the following conditions. All conditions must be
met within six (6) months of the date of this resolution.
Submission of final maps
with the followiqg:
(5 paper prints and 2 mylars)
A. A current stamp of Health Department approval.
B. The location of the fire well as requested in the
Planning Board's correspondence of October 6, 1989.
C. The Liber and page number of the filed Declaration
of Covenants and Restrictions.
A copy of the recorded Declaration of Covenants an(
Restrictions.
Please contact this office if you have any further
questions.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
MS/hp
cc: Loraine S. Terry
Toxvn Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANN~WG BOARD OFFICE
TOWN OF $OUTHOLD
February 14, 1990
Marie Ongioni
218 Front Street
Greenport, NY 11944
RE: Lorraine S. Terry
SCTM# 1000-18-5-18.1
Dear Ms. Ongioni:
The following took place at the meeting of the Southold
Town Planning Board on Tuesday, February 13, 1990.
The final public hearing was closed.
As requested previously, the Planning Board awaits the
following:
Final maps (5 paper prints and 2 mylars) with the
following:
A. A current Stamp of Health Department approvaL.
B. The location of the fire well as requested in the
Planning Board's correspondence of October 6, 1989.
C. The Liber and page number of the filed Declaration
of Covenants and Restrictions.
A copy of the recorded Declaration of Covenants ~nd
Restrictions.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Be~lo~w~i/
Chairman
cc: L. Terry
PLANNING BOARD ~ 4 FEBRUARY~13, 1990
endorse the final surveys dated December 8, 1989 with a note
added on February 8, 1990, subject to fulfillment of the
following conditions. All conditions must be met within six (6)
months of the date of this resolution.
1. The recording of a deed conveying Parcel 3 to
the Henry L. Ferguson Museum and the filing by
the Museum of a Declaration prohibiting development.
2. The filing of the deed pertaining to the merger
of Lots 1 and 2. A copy of the filed deed must
be submitted to the Planning Board office.
Mr. Ward: Second.
Mr. Orlowski: Motion made and seconded.
motion? Ail those in favor?
Any questions on the
Ayes: Mr. Latham, Mr. Orlowski, Mr. Ward, Mr. McDonald.
Mr. Orlowski: Opposed? So ordered.
Mr. Orlowski: 7:45 p.m. Lorraine Terry - This minor
subdivision is on 12.823 acres in Orient. SCTM
#1000-18-5-18.1. We have proof of publication in the Long
Island Traveler Watchman and the Suffolk Times. Everything is
in order at this time for a final hearing. I'll ask if there
are any endorsements of this subdivision?
Marie Ongioni: Representing Lorraine Terry. I urge the board
to grant approval of this subdivision. I believe that the file
is in order. It is a minor subdivision of four lots located on
the Main Road in Orient. Health Department approval has been
obtained and the covenants and restrictions were filed in
September in the County Clerk's office. Covenants and
Restrictions incorporating these County Planning Commission
recommendations have been prepared and approved by the Town
Attorney's office and I believe that all governmental
requirements have been met. I urge approval. Does the board
have any questions?
Mr. Orlowski: Not at this moment. Any other endorsements of
this subdivision? Any one against this subdivision? Any one
neither pro nor con but may have information pertaining to this
subdivision that would be of interest to the board? Hearing
none, any questions from the board?
Board: No questions.
Mr. Orlowski: Hearing no further questions, I'll delcare this
hearing closed.
L~rl~NOTI ~ _ ~iusan Ii. Stiekney, located on
i.~.;-.~. , CE ~'isbers Island, County of Suffolk ~
pu~e or ~d Sm~ or ~ ~ork. sufro~
zo nut,By GIVEN 1%.8.2 & 8.6.n is bordered on ~c
To~ Mw, a ~b~c heating ~ no~ by Equestrian Avenue; on
~ h~d by ~e ~old Town i the ~st by land now or Io~cr[y
Ph~ng B~. al ~c Town H~, of John F. Kramcr and lllia~
Road. ~old, New York l~nc~ on ~o southeast by land
s~d Town ~ ~e 13~ ~y o~ now or fo~crly of William J.
Febma~. 1990 on ~c ques~on uf
the following:
.7:30 p.m. Final approval of the
n:mor subdivision of Catherine,
Lindsey tEntcriiter and William
Lindsey, .Ir. located at the Town
of Southold, County of Suffolk
and the State of Hew York;
Suffolk County Tax Map Nun:bar
1000-113-7.2.1 & 2.3.
The property is bordcred on thc
ncnb by Bergen Avenue; on thc
northeast by land now or formerly
of Andcas Michael & Maria
Michael, by land now or formerly
of WiEian: Zoldessy &0 Ann
Z~ldessy, by land now or formerly
of Leon Dean Russell, by land
~ or formerly of Nicholas
esso; on the southeast by land
no~ or formerly of Peter A..
Phillips. by land now or formerly
of Willian: Lindsay, .Ir. and
ry C. Lmdsay, by land now or
formerly of Cleo Tsaunis & 1
Nicholas Tsaunis, by land now or ~
formerly of Philip M. Hogan; on ]
the southwest by land now or ]
formerly of Arthur p. Foster; on [
the northeast by land now or
formerly of William Chudiak. /
.7:35 p.n:. Hnal approval of the
n:aor subdivision of Doris Price
Mocllcr Foster, located at
Town of Southo d. Counl
Suffo k and State of New
Suffolk County Tax Map Nun:bet
lO00-103-9.13.
Thc property is bordered on thc
~ by a d~ged canal, by land
the east by Little Ncch
on the south and west
Creek.
7:40 p,n:. Final approval of a
lot linc change of Albert and]
llflliard and P.C. llardling; on tho
southwost by land now or
formerly of Mortimer Berkewitz;
{m thc southeast by land now or
formerly of Joan Cox.
7:45 p.m. Final approval of thc
minor subdivision of Lorraine S.
Tcrr~, located at thc Town of
Southold. County of Suffolk and
State of New York. Suffolk
County T~ Map Number 1000-
1g-5-I8.1.
'I~e propcr~y is bordered on
Ci¢lusmink, by land now or
formerly of ltopkins, by land now
or formerly of Ci¢lusmink, by
land now or formerly of
land now or formerly of Pardo, by
land now or formerly of Orient
formerly of thc Orient Fire
of Wemikow ski,
?:50 p.n:. Final approval of
Bayview, located in the Town of
Number 1000-7g-9-30.1 & 30.2.
Thc property is bordered on th~
south by land now or formerly of
Gal Michaels; on ~be northwest by
Main Bayview Road.
7:55 p.m. Final approval of tho
minor subdivision of Major
at thc time and place specified.
Dated: January 24, 1990
BY ORDER OF'rilE
pLANNING BOARD
STATE OF NEW YORK}
}SS:
COUNTY OF SUFFOLK)
?atricia Heaney of Mattituck,
said County, being duly sworn, says that be/she is Princip--
Clerk of THE SUFFOLK TIMES, a Weekly Newspape
published at Mattituck, in the Town of Southold, County a
Suffolk and State of New York, and that the Notice of whlc
the annexed is a printed copy, has been regularly published i
said Newspaper once each week for 1 week
succesalvely, commencing on the 1 .~t-. day -:
February 1990
~ le[m F. xpires FebrualY'~,r-/t~
COUNTY OF SUFFOLK
STATE OF NEW YORK
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 13th day of
February, 1990 on the question
of the following:
7:30 p.m. Final approval of
the minor subdivision of
Catherine Lindsey Hinterliter
and William Lindsey, Jr. located
at the Town of Southold, Coun-
ty of Suffolk and the State of
New York. Suffolk County Tax
Map Number 1000413-7-2.1 &
2.3.
The property is bordered on
the north by Bergen Avenue; on
the northeast by land now or
formerly of Andeas Michael &
Maria Michael, by land now or
formerly of Willian Zoldessy &
Ann Zoldessy, by land now or
formerly of Leon Dean Russell,
by land now or formerly of
Nicholas LoBasso; on the
southeast by land now or
formerly of Peter A. Phillips, by
land now or formerly of
William Lindsay, Jr. and
Frances B. Lindsay, by Cox
Neck Road, by land now or
formerly of Mmy C. Lindsay, by
land now or formerly of Cleo
Tsaunis & Nicholas Tsaunis, by
land now or formerly of Philip
M. Hogan; on the southwest by
land now or formerly of Authur
P. Foster; on the northwest by
land now or formerly of
William Chudiak.
7:35 p.m. Final approval of
the minor subdivision of Doris
Price Moeller Foster, located at
the Town of Southold, County
of Suffolk and State of New
York. Suffolk County Tax Map
Number 1000-103-9-13.
The property is bordered on
the north by a dredged canal, by
land now or formerly of
DeLoiselle; on the east by Lit-
tle Neck Road; and on the south
and west by Eugene's Creek.
7:45 p.m. Final approval of
the minor subdivision of Lor-
raine S. T~rry, located at the
Town of Southold, County of
Suffolk and State of New York.
Suffolk County Tax Map
Number 1000-18-5-18.1.
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 Travele~Watchman
,once each week for ...................... / . weeks
successively, commencing on the ............ .......
Swo~n to before me this /"~' day' of
The property is bordered on
thc north by Main Road; on the
east by Platt Road; on the
southeast by land now or
formerly of Ciehismink, by land
now or formerly of Hopkins, by
land now or formerly of
Cielusmink, by land now or
formerly of Bondorchuk; on the
southwest by land now or
formerly of Pardo, by land now
or formerly of Orient Central
Cemetery; on the northwest by
land now or formerly of
Schriever; by land now or
formerly of Orient Fire District;
by land now or formerly of
Wernikowski.
7:50 p.m. Final approval of
this set off of Wesley Dickinson
and Jean D. Thompson at
Bayview, located in the Town of
Southold, County of Suffolk
and State of New York. Tax Map
Number 1000-78-9-30.1 & 30.2.
The property is bordered on
the northeast by Cedar Road; on
the east by Summit Road; on the
south by land now or formeriy
of Oil Michaels; on the nor-
thwest by Main Bayview Road.
7:55 p.m. Final approval of
the minor subdivision of Major
Terrace at Orient, located at the
Town of Southold, County of
Suffolk and State of New York.
Suffolk County Tax Map
Number 1000-26-2-42.
The property is bordered on
the northeast by land now or
formerly of O'Conner and Ano;
on the east by King Street; on
the west by Douglas Street and
Harbor Road; on the northwest
by Orient Harbor.
Any person desiring to be
heard on the above matter
should appear at the time and
place specified.
Dated: January 24, 1990
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
IX-2/1/90(1)
MAI{IE ONGIONI
ATI'ORNEY AT LAW
219 FRONT STREET, GR£ENPORT. NEW YORK 11944
(516) 477-2048
February 5, 1990
Ms. Melissa Spiro
Southold Town Planning Board
53095 Main Road
Southold, New York 11971
Re: Minor Subdivision for Loraine Terry
$CTM # 1000 - 18 - 5 - 18.1
Dear Melissa:
Pursuant to your telephone advice, I enclose revised Covenants
and Restrictions in the above.
MO/jb
Enclosures
Very truly yours.,
/M~RIE ONGIONI
MARIE ONGIONI
ATTORNEY AT LAW
218 FRONT STREET, GREENPORT, NEW YORK 11944
(516) 477-2048
FAX (516) 477-8919
February 5, 1990
Ms. Melissa Spiro
Southold Town Planning Board
53095 Main Road
Southold, New York 11971
Re: Minor Subdivision for Loraine Terry
SCTM # 1000 - 18 - 5 - 18.1
Dear Melissa:
Pursuant to your telephone advice, I enclose revised Covenants
and Restrictions in the above.
MO/jb
Enclosures
Very truly your.s,
/ M~RIE ONGIONI
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made this day of February, 1990 by
LORAINE TERRY, residing at no # Main Road, Orient, New York 11957
hereinafter referred to as "Declarant".
W I TNE S S E TH :
WHEREAS, the Declarant is the owner in fee-simple of a
track of land at Orient, in the Town of Southold, Suffolk County,
New York, shown on a certain subdivision map entitled "Minor
Subdivision of Property surveyed for Loraine S. Terry,,.
W~EREAS, the Declarant has made application to the
Planning Board at the Town of Southold for approval to subdivide
the said real property into four parcels, and
WHEREAS, the Town of Southold referred the applicant to
the Suffolk County Planning commission for review.
WHEREAS, the Town of Southold Planning Board has resolved
to adopt the Suffolk County Planning Commission Report dated
September 8, 1989.
WHEREAS, the Declarant has considered the foregoing and
determined that the same will be for the best interests of the
Declarant and subsequent owners of said parcels.
NOW THEREFORE, THIS DECLARATION WITNESSETH:
That the said Declarant, for the benefit of herself, her
successors and assigns, in consideration of the premises and for
the purpose of carrying out the above expressed intentions, does
hereby make known, admit, publish, covenant and agree that the said
premises hereinabove set forth,
following covenants, easements,
1. No lot line shall
future date unless
Board.
shall hereafter be subject to the
restrictions and agreements:
be changed in any manner at any
authorized by the Town of Southold Planning
classification of this property being considerably
area of Lots 2, 3 and 4, each lot shall be made
covenant that will prohibit future subdivision.
3. An easement shall be created to provide for a common
driveway to serve as access on Main Road for Lots 3 and 4 to
minimize the number of points of ingress and egress along the road.
4. All driveways on Main Road shall make an angle of at
least 70 degrees and preferably 90 degrees with the state road.
5. Each lot having frontage on Main Road shall have a
turnaround provision, such as a T-shaped shunt,
leaving a lot will not have to back out into the t~9' lc stream on
Due to the minimum lot area requirement of the zoning
less than the
subject to a
the road.
6.
Road shall be
No driveway or entrance road on Main Road and Platt
located within fifty (50) feet of the short radius
curve connecting the southeasterly side of the right-of-way of Main
Road with the southwesterly side of the right-of-way of Platt Road.
7. Ail stormwater runoff resulting from the development
and improvement of this subdivision or any of its lots shall be
retained on the site by adequate drainage structures so that it
will. not flow out onto the right-of-way of Main Road.
8. These covenants and restrictions can be modified only
at the request of the then owner of the premises with the approval
of a majority plus one of the Planning Board of the Town of
Southold after a public hearing. Adjoining property owners shall
be entitled to notice of such public hearing but their consent to
such modification shall not be required.
IN WITNESS WHEREOF, the Declarant has executed the
foregoing Declaration this day of February, 1990.
LORAINE TERRY
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the day of February, 1990, before me personally
came LORAINE TERRY, to me known and know to me, to be the
individual described in and who executed the foregoing instrument
and she duly acknowledged that she executed the same.
Notary Public
JAMES A. KUZLOSKJ
STATE OF NEW YORK
DEPARTMENT OF TRANSPORTATION
VETERANS MEMORIAL HIGHWAY
HAUPPAUGE, N,Y. ~1788
FRANKLIN E~. WHITE
COMMISSIONER
Town of Southold
Planning Office, Town Hall
P.O. Box 1179
Southold, New York 11971
Attention Mr. Orlowskl
Dear Mr. Orlowski:
Our Case No. 89-492
Lorraine Terr~ (1000-18-5-18.1)
Route 25, Orient
This is in reference to the site plans for the above noted project which were
submitted to this office for review.
Prior to the issuance of a New York State Highway Work Permit, the following
items must be addressed:
1. Plan is incomplete. Not enough information presented for review.
2. Show access proposals and any improvements planned for Route 25.
3. Question of curb radius cannot be addressed unless we know if curb will be
installed along Route 25. Our standards require 25' curb radius at an
intersection road.
4. Any proposals for curb radius at Platt Road requires relocation of utility
pole NYT-169 and restoration of pavement.
Resubmission of revised plans must be identified as revisions and must refer
to our case number. Failure to provide this information will delay the
processing of your permit.
Upon submittal of the revised plans, permit fee and surety bond (sample
enclosed), a Highway Work Permit will be issued.
~ay questions pertaining to this case may be directed to
(516) 360-6020.
~PORTUN/TY/AFFIRMATIVE ACT/ON EMPLOYER
Regional Permit Engineer
Town Hall, 53095 Main Road
P.O. Box I 179
Southold. New York 11971
TELEPHONE
(516) 765-i938
PLANNENG BOARD OFFICE
TOWN OF SOUTHOLD
January 19, 1990
Marie Ongioni
Attorney At Law
218 Front St.
Greenport, NY 11944
RE: Minor Subdivision for
Lorraine Terry
SCTM~ 1000-18-5-18.1
Dear Ms. Ongioni:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Thursday, January 18, 1990.
RESOLVED that the Southold Town Planning Board set Tuesday,
February 13, 1990 at 7:45 p.m. for a final public hearing on the
maps dated April 19, 1989. This subdivision is for 4 lots on
12.823 acres located in Orient.
Very truly yours,
Bennett Orlowski, Jr7
Chairman
MS/hp
MARIE ONGIONI
ATTORNEY AT LAW
218 FRONT STREET, GREENPORT, NEW YORK 11944
(516) 477'2048
January 16, 1990
Ms. Melissa Spiro
Southold Town Planning Board
53095 Main Road
Southold, New York 11971
Dear Melissa:
Re: Application of Loraine Terry
In accordance with our telephone conversation, I enclose map
showing County Health Department approval dated September 22, 1!)89.
I also enclose proposed Covenants and Restrictions in
accordance with the County Planning Commission report dated
September 8, 1989. Items 1 - 5 and 7 are contained in the proposed
Covenants and Restrictions. Items 6 and 8 are not. Please advise
if these Covenants and Restrictions are acceptable as drafted.
Thank you for your cooperation in the matter and in scheduling
the Public Hearing.
If you require anything further, please advise.
MO/jb
Enclosures
V~r~y~ truly yours~
MARIE ONGION~/ D'
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made
LORAINE TERRY, residing at
hereinafter referred to as
this day of January, 1990 by
no # Main Road, Orient, New York 11957
"Declarant".
WI TNE S SETH :
WHEREAS, the Declarant is the owner in fee-simple of a
track of land at Orient, in the Town of Southold, Suffolk County,
New York, shown on a certain subdivision map entitled "Minor
Subdivision of Property surveyed for Loraine S. Terry".
WHEREAS, the Declarant has made application
to the
Planning Board at the Town of Southold for approval to subdivide
the said real property into four parcels, and
WHEREAS, the Town of Southold referred the applicant to
the Suffolk County Planning commission for review.
WHEREAS, the Town of Southold Planning Board has resolved
to adopt the Suffolk County Planning Commission Report dated
September 8, 1989.
WHEREAS, the Declarant has considered the foregoing and
determined that the same will be for the best interests of the
Declarant and subsequent owners of said parcels.
NOW THEREFORE, THIS DECLARATION WITNESSETH:
That the said Declarant, for the benefit of herself, her
successors and assigns, in consideration of the premises and for
the purpose of carrying out the above expressed intentions, does
hereby make known, admit, publish, covenant and agree that the said
premises hereinabove set forth, shall hereafter be subject to the
following covenants, easements, restrictions and agreements:
1. No lot line shall be changed in any manner at any
date unless authorized by the Town of Southold Planning
future
Board.
Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lots 2, 3 and 4, each lot shall be made subject to a
covenant that will prohibit future subdivision.
3. An easement shall be created to provide for a common
driveway to serve as access on Main Road for Lots 3 and 4 to
minimize the number of points of ingress and egress along the road.
4. All driveways on Main Road shall make an angle of at
least 70 degrees and preferably 90 degrees with the state road.
5. Each lot having frontage on Main Road shall have a
turnaround provision, such as a T-shaped shunt,
leaving a lot will not have to back out into the
so that a v~hiule
the road.
6. No driveway or entrance road on Main Road and Platt
Road shall be located within fifty (50) feet of the short radius
curve connecting the southeasterly side of the right-of-way of Main
Road with the southwesterly side of the right-of-way of Platt Road.
IN WITNESS WHEREOF, the Declarant has executed the
foregoing Declaration this day of January, 1990.
LORAINE TERRY
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the day of January, 1990, before me personally
came LORAINE TERRY, to me known and know to me, to be the
individual described in and who executed the foregoing instrument
and she duly acknowledged that she executed the same.
Notary Public
JAMES A. KUZLOSKI
I~EGIONAL DIRECTOR
December 21, 1989
STATE OF NEW YORK
DEPARTMENT OF TRANSPORTATION
VETERANS MEMORIAL HIGHWAY
HAUPPAUGE. N,Y. 11788
PREUMINARY
__ APPROVAl.
DEC
PLANNINGSOARD
FRANKLIN E. WHITE
COMMISSIONER
Mr. Bennett Orlowski
Town of Southold Planning Board
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Dear Mr. Orlowski:
Our Case No. 89-492
Lorraine Terry Subdivision
Route 25~ Orient
Your December 15, 1989 Submission
The subject material will be reviewed by Mr. James Lentini of my staff.
can be contacted at (516) 360-6020 if you have any questions.
Thank you for your cooperation concerning this matter.
Very truly your~s,~
T. C. HOF~AN
Regional~Traffic Engineer
TCH:OH:JS
He
AN EOUAL OPPORTUNITY/AFF/RMAT/VE ACT/ON EMPLOYER
Town of Southold
Three (3) copies of Plan are required.
V. Lena
Permit Dept.
Enclosed please find (3) copies of the plan
for Lorraine Terry SCTM #1000-18-5-18.1
DEC :[ 5 1989
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 3, 1989
Vito F. Lena
N.Y.S. Department of Transportation
N.Y.S. Office Building
Veterans Memorial Highway
Hauppauge, New York 11788
N. Y. S. D. O. T.
OCT 0 5/11989
REGION 10
RE:
Proposed Subdivision for
Lorraine Terry
SCTM9 1000-18-5-18.1
Dear Mr. Lena:
Enclosed please find a copy of the Suffolk County Planning
Commission report dated September 8, 1989, and a copy of the map
for the above mentioned subdivision.
Number 6 of the report requests that a short radius curve,
preferably with a radius no greater than 20 feet, be provided at
the southerly corner of the intersection of Main Road and
Platt Road.
The Board requests your comments on the above as this is
within your jurisdiction.
Thank you in advance for your assistance. Please contact
the office if you are in need of any additional information.
Ch~remtatnOr lowski, Jr. X-
enc.
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 20, 1989
Marie Ongioni
218 Front Street
Greenport, NY 11944
RE: Lorraine Terry
SCTM 91000-18-5-18.1
Dear Ms. Ongioni:
The following action was taken by the Southold Town
Planning Board on Monday, October 16, 1989.
RESOLVED that the Southold Town Planning Board adopt the
Suffolk County Planning Commission Report dated September 8,
1989.
Please note that the Planning Board is waiting for a State
determination on number six (6) of the Suffolk County Planning
Commission report. You will be notified as to whether or not
this item is necessary.
If you have any questions, please do not hesitate to
contact this office.
/J'.,~.~ry~r~ truly you~r$, /~ ~ .
BENNETT ORLOWSKI, JR. ~
CHAIRMAN
cc: Lorraine Terry
enc.
jt
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York t 1971
IELEPHONE
(S16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
10/06/89
Marie Ongioni
218 Front Street
Greenport, NY 11944
RE: Firewell locations
SCTM #1000-18-5-18.1
Dear Ms. Ongioni:
Enclosed please find a copy of the map indicating the fire
well location as requested by the Orient Board of Fire
Commissioners.
Please include this on your final mylar map.
If you have any questions, please do not hesitate to
contact this office.
enc.
Orient Fire District
ORIENT, LONG ISLAND
NEW YORK
1~957
O~ionl lqre District AU6 I? i999
Ot~.IEN'r, LOh'~; 1SI.AND
NEW ¥O~K 1195'1
~957
TJ!E LO('Ai'IOH OP ~LT, FTBE--PROTEC'T~ON II1ST~L,t,NJ'fOTJS,WEI,1,S,H'fDRhf~TS Of~ CISTER~S
HAVE 'HIE APPROVAl, 07 TIIB ORIENT FIRE DISTRICT. TIIERE IS TO BE A H;ffIIflUH OF
) }:'}PR P~O'i'E~-TfON I)EVtCE PER HIr!O[~ OR I!AJOR SIIPD~VIS]flII. AT,I, PIPE TI1READg
PROVIDED, WIIEREVFR PRACT[CABf,E, IN Al,f, SUIqDIVIS'[OHS
AVAI1,AR[,R. (~ENERAI,[,Y, 't'IIESE FI~E Wf.;l,f,g Sl~Al,T, BE
]:g WIT[tiN FIFTEEN (15) FEET OF TIlE ROAD LEVEL AT TIlE
Si'ACED A NAXIHUM OF ONE TIIOUSAND (1,000) FEET APART.
P,,) TIlE !~i~i(;l'! OF q'flg FIRE WELLS SIIALI, BE APPROVED BY TllE ORIENT FIRE DISTRICT
AND SHAf,1, CON[CEll TO THE FOI,I, IflG ~IINI~iU[{ STANDARDS:
(I) THE C:A~lflCl SliM,r, nE A MIHIIIUH OF EIGIIT (8) INCIIES IN DIAMETER.
THE aCi"~EN SIIAI,L BE TIIZRTY(30) FEET LONG (STAINLESS STEEl,). (8"x 30').
(3) TIlE }~l,Olq RA'IE :JIIALL fIE A IIlNINUH OF 'FIIREE IIUNDRED FIFTY (350) GALI,ONS
PER HINUTE F~R A PERIOD OF TWO (2) IIOURS.
c) A STAIDLESS STEEl, SUBHERSIB[,E-.PUIIP-TYPE FIRE WEI,L SHALL BE PROVIDED,WHEREVER
PRACTTCA~I,R, WIIERE TIlE GROUNDWATER IS HORE THAN FIFTEEN (15) FEET FROH TIlE ROAD
t,EVE[, AT TIIE FIRE I'IELL SITE. T[IESE tqELI,S SNAL BE ['LACED AT A MAXIHUH OF ONE-
]'IIOII~AHD (1,OOO)FEET APART AND SIIALL CONFORII TO TIIE FOI,LOWING STANDARDS:
(1) TIlE (~AgiN~ SIIA[,I, DE A MIN[UH OF EIGIIT (8) INCIIES IN DIAHETER.
(2) THE SCREI;:N SHAI,U BE TIIIRTY FEET LONO (STAIHLESS STEEL). (8.x30,)
(3) A FIF'I'EE~I [lOUSE--POWER STAINLESS STEEL SUBHERSIBLE TYPE PUHP OR LARGER
IF NECESSARY TO NAINTAIN THE REQUIRFD FI, OW RATE SIIALL BE PROVIDED.
(,1) TIlE FLOW RATE SIIALL BE A HINIHUH OF THREE HUNDRED FIFTY (350) GA[,LONS
oER HINU'i'E (c:,-'~:) FOR A PERIOD OF TWO (2) IIOURS.
(9) E[,ECTR[C POWER SIlAI, U BE PROVIDED TO CONFORM TO ORIENT FIRE DISTRICT
(6} AN ENCLOSED ~EA'.I'IIER PROOF ELECTR1CA~ PANEL NUST BE INSTALLED ~ITll Tile
OLLO~iNG:
(A) CIRCUIT BREAKER PANEL TM~LVE (12) CIRCUITS.
(B) DOUBLE-POLE, DOUBL~ TItRO~ NAIN DISCONNECT S~ITOtl.
(C) NAGNETIC HONREVERSING STARTER,SIXTY AMPERE RATING.
(D) ONE-HUNDRED-FIFTEEN-VOLT RECEPTACLE DUPLEX.
(E) SWITCII AND INSIDE LIGHT.
F) ON OFF SWITCH FOR PUMP.
· ,~-' ' P~ TWO
(G) TWENTY-FIVE FOOT CORD COR~ TYPE SO 8/4.
(H) THREE-PHASE PLUG TO FIT FIRE DEPARTMENT GENERATOR.
(7) POWER REQUIREMENTS FOR FIRE WELLS ARE ONE-HUNDRED-FIFTY-AMPERE,TWO_
HUNDREDiTWENTY-VOLT,THREE-PHASE OPEN DELTA SERVICE.
(8) POWER REQUIREMENTS WHEN THREE-PHASE POWER IS NOT AVAILABLE:
(A) ONE-HUNDRED-FIFTY AMPERE,TWO-HUNDRED TWENTY VOLT SINGLE PHASE POWER
SHALL BE PROVIDED.
(B) INSTALL ROTO-PHASE MOTOR SIZED TO PUMP HORSEPOWER.
(C) ROTO-PHASE MOTOR MUST BE ENCLOSED.
(D) CEMENT FOUNDATION FOR ROTO-PHASE MOTOR MUST BE INSTALLED.
(9) ELECTRIC POWER MUST BE INSPECTED BY THE NEW YORK STATE BOARD OF FIRE-
3NDERWRITERS.
(D) DRY HYDRANTS MAY BE INSTALLED WHERE A BODY OF FRESH WATER IS AVAILABLE,
PROVIDED THAT SUCH BODY OF WATER IS, SUFFICIENT TO PRODUCE A MINIMUM OF SEVEN
HUNDRED FIFTY (750)GALLONS PER MINUTE (GPM) FOR A PERIOD OF TWO (2) HOURS.
THESE WELLS SHALL BE ALLOWED ONLY AT THE DISCRETION OF THE ORIENT FIRE DISTRICT.
SPECIFICATIONS FOR THESE HYDRANTS SHALL BE SHOWN ON THE DETAIL SHEETS, WHICH ARE
ANNEXED HERETO AND MADE A PART HEROF.
(E) IN ALL SUBDIVISIONS WHERE THE REQUIREMENTS OF SUBSECTION A,B,C OR D CANNO'
BE MET,FIRE CISTERNS SHALL BE PROVIDED. THE DESIGN AND INSTALLATION OF THESE
CISTERNS SHALL BE SHOWN ON THE STANDARD DETAIL SHEETS ANNEXED HERTO AND MADE
A PART HEREOF AND SHALL BE APPROVED BY THE ORIENT FIRE DISTRICT.
(1) CISTERNS SHALL BE PLACED AT A MAXIMUM OF FIVE HUNDRED (500) FEET APART.
(2) A MINIMUM OF ONE (1) CISTERN PER ROAD IN A SUBDIVISION IS REQUIRED.
(F) NO BUILDING PERMIT SHALL BE ISSUED UNTIL THE FIRE WELLS,HYDRANTS OR CISTE~
HAVE BEEN INSTALLED AND CONVEYED TO THE ORIENT FIRE DISTRICT.
(G) IN ANY PARTICULAR CASE WHERE EXCEPTIONAL CONDITIONS OF TERRAIN OR OTHER
FACTORS DO, IN ITS JUDGEMENT, IMPOSE UNDUE HARDSHIP OR PRACTICAL DIFFCULTY,
THE BOARD OF COMMISSIONERS FOR THE ORIENT FIRE DISTRICT SHALL HAVE THE RIGHT TO
VARY OR WAIVE THE PROVISIONS OF THIS CHAPTER, PROVIDED THAT IT CAN BE DONE
IN SUCH A WAY AS TO GRANT RELIEF AND AT THE SAME TIME PROTECT THE PUBLIC INTEREST
(H) THE LOCATIONS OF ALL STANDPIPES, HYDRANTS,CISTERNS VENTS AND FILL PIPES
SHALL BE EIGHT (8) FEET, PLUS OR MINUS SIX (6) INCHES FROM THE EDGE OF THE PAVED
ROAD OR PROPOSED PAVED ROAD.
(I) SHOULD THE DEVELOPER NOT BE REQUIRED TO POST A MAINTENACE BOND, THE
DEVOLPER SHALL GUARANTEE THE UPKEEP AND WORKMANSHIP OF ALL FIRE-PROTECTION DEVICE~
TO THE ORIENT FIRE DISTRICT FOR A PERIOD OF ONE (1) YEAR FROM THE DATE OF RELEASE
OF THE PERFORMANCE BQND BY THE TOWN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PL~N~G BOARD OFFICE
TO~ OF SOUTHOLD
october 3,
vito F. Lena
N.Y.S. Department of Transportation
N.Y.S. Office Building
Veterans Memorial Highway
Hauppauge, New York 11788
1989
RE:
Proposed Subdivision for
Lorraine Terry
SCTM~ 1000-18-5-18.1
Dear Mr. Lena:
Enclosed please find a copy of
Commission report dated September 8,
for the above mentioned subdivision.
the Suffolk County Planning
1989, and a copy of the map
Number 6 of the report requests that a short radius curve,
preferably with a radius no greater than 20 feet, be provided at
the southerly corner of the intersection of Main Road and
Platt Road.
The Board requests your comments on the above as this is
within your jurisdiction.
Thank you in advance for your assistance. Please contact
the office if you are in need of any additional information.
Chairman~rl---ki, or. '~'
enc.
RAYMOND L. JACOBS
Superintendent
Highway Department
Town of Southold
Peconic Lane
Peconic, N.Y. 11958
OCT 2
TeL 765-3140
734-5211
October 2, 1989
Ms. Melissa Spiro, Planner
Southold Town Planning Board
Main Road
Southold, New York 11971
Re: Lorraine S. Terry
SCTM# 1000-18-5-18.1
Dear Ms. Spiro:
I agree with a twenty foot radius at the inter-
section of Platt Road and Route 25 for the increased
traffic caused by the subdivision and for safety
reasons.
However, I believe it would be under the
authority of the New York State Department of Trans-
portation because the radius would be within their
jurisdiction.
Res~lly,
Raymon~ L. Jacobs
Superifntendent of Highways
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
IELEPHONE
(516) 765-1938
TO:
FROM:
RE:
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
Ray Jacobs, Superintendent of Highways
Melissa Spiro, Planner //~
Lorraine S. Terry
$CTM# 1000-18-5-18.1
DATE: September 15, 1989
Attached please find the Suffolk County Planning Commission
report dated September 8, 1989, and the map for the above
mentioned subdivision.
Please comment on Number 6 of the report.
Thank you in advance for your assistance.
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
PATRICK G, HALPIN
SUFFOLK COUNTY EXECUTIVE
ARTHUR H. KUNZ
September 8, 1989
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Re:
Minor Subdivision - Lorraine S. Terry
Southerly corner of Main Road, New York State Route 25,
and Platt Road, Orient, New York.
Dear Mr. Orlowski:
The Suffolk County Planning Commission at its regular meeting on
September 6, 1989, reviewed the proposed subdivision plat, entitled, "Minor
Subdivision - Lorraine S. Terry" referred to it pursuant to Section A14-24,
Article XIV of the Suffolk County Administrative Code. After due study and
deliberation it resolved to approve said map subject to the following ten
conditions that are deemed necessary to help preserve the traffic safety and
carrying capacity of Main Road, a state road.
No lot line shall be changed in any manner at any future date unless
authorized by the Town of Southold Planning Board.
Due to the minimum lot area requirement of the zoning classification
of this property being considerably less than the area of Lots 2, 3
and 4, each lot shall be made subject to a covenant that will prohibit
future subdivision.
An easement shall be created to provide for a common driveway to serve
as access on Main Road for Lots 3 and 4 to minimize the number of
points of ingress and egress along the road.
Ail driveways on Main Road shall make an angle of at least 70° and
o
preferably 90 with the state road.
Each lot having frontage on Main Road shall have a turnaround
provision, such as a T-shaped shunt, so that a vehicle leaving a lot
will not have to back out into the traffic stream on the road.
Page -2-
6. A short radius curve, preferably with a radius no greater than 20
feet, shall be provided at the southerly corner of the intersection of
Main Road and Platt Road.
No driveway or entrance road on Main Road and Platt Road shall be
located within fifty (50) feet of the short radius curve connecting
the southeasterly side of the right-of-way of Main Road with the
southwesterly side of the right-of-way of Platt Road.
All stormwater runoff resulting from the development and improvement
of this subdivision or any of its lots shall be retained on the site
by adequate drainage structures so that it will not flow out onto the
right-of-way of Main Road.
e
Conditions 1-5, inclusive, and 7 shall be filed as covenants and
restrictions in the office of the County Clerk on or prior to the
granting of approval to this subdivision.
These covenants and restrictions can be modified only at the request
of the then owner of the premises with the approval of a majority plus
one of the Town Board or Planning Board of the Town of Southold after
a public hearing. Adjoining property owners shall be entitled to
notice of such public hearing but their consent to such modification
shall not be required.
10.
The final map shall bear the following note: A Declaration of
Covenants and Restrictions has been filed in the Suffolk County
Clerk's office which affects lots in this subdivision.
The Con~nission also offers the following comments on the map for your use
and consideration:
It is suggested that before approval is granted to this subdivision
that the subdivider be required to submit this proposal to the Suffolk
County Department of Health Services for review to insure that the
proposed subdivision will meet the requirements and standards of that
agency.
It has been noted that all the buildings on the tract have not been
identified on the map. It would be helpful in our review if the
proposed subdivision map would be complete in the information that it
contains.
The map of this minor subdivision should be filed in the office of the
County Clerk. This is to insure the validity of the subdivision map
and that the subdivision map will be available to the general public in
a central office of official records.
Page -3-
Very truly yours,
Arthur H. Kunz
Director of Planning
by ~
Charles G. Lind, Chief Planner
Subdivision Review Division
File: S-SD-89-14
CGL:mb
Encl.: Map
cc: R. Villa, P.E., SCDHS
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Henry F. Moisa, Secretary
Orient Fire Commissioner
Orient Fire Department
R.F.D.-47 Main Road
Orient, New York 11957
Dear Mr. Moisa:
Enclosed plea__se find the survey for
/
Please notify this office
needed. Please specify whether
will be needed.
Please reply by ~C~. /4
cooperation.
as to whether any ~ ~ ~
.~r~w~ls are
shallow wells or electric wells
, 1989. Thank you for your
BE.~ETT ORLOWSKI, JR. ~'
CHAIRMA/~
enc.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Suffolk County Planning Commision
H. Lee Dennison Executive. Office Building 12th Floor
Veterans Memorial Highway
Hauppauge, New York 11788
,19
Attention:
Mr. Charles G. Lind, Chief Planner
Subdivision Review Division
Gentlemen-.
Pursuant to Section A14-24, Suffolk County Administrative Code, the
Southold Town Planning Board hereby refers the following proposed
subdivision to the Suffolk County Planning Commission:
Map of -/~/'~ ~. 7--_~? Hamlet/Locality
S.C.D.P.W. Topo No.: Zoning ~- ~O
S.C. Tax Map No.: /D~O - /~ - ~--
Major Sub. ~ Minor Sub. Site Plan Cluster
MATERIAL SUBMITTED:
Preliminary Plat (3
Drainage Plans (1)
Site
copies) FRoad Profiles (1)
Topogroaphical Map (1)
Plan (1) Grading Plan (1)
Other materials (specify and give number of copies)
Waiver of Subdivision Requirements See attached sheet
CONTINUED
REFEP~RAL CRITERIA:
SEQRA STATUS:
1. The project is an (~nliste~ (Type I) (Type II) Action.
2. A (Negative D~ml~r=~mn! fP~sitive Declaration)
~eterm. of Non-Si~n~ficance)Ohas been ado ted b the
- Planning Boar~. ~ ~ P Y
3. E.I.S. statement enclosed. (yes) n~oo~
4. The proposed division has received approval from the S.C.
Dept. of Health. (Yes) (No)
We request acknowledgement of
receipt of this referral (Yes) (no)
Referral received 19
by Suffolk County Planning Commisslon
and assigned File No.
jt
revised: 3/8/89
CHAIRMAN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 9, 1989
Marie Ongioni
218 Front Street
Greenport, NY 11944
~: Lcr~±n2 S. Terry
SCTM #1000-18-5-18.1
Dear Mr. Ongioni:
The following action was taken by the Southold Town
Planning Board on Monday, June 5, 1989.
RESOLVED that the Southold Town Planning B6~rd make a
determination under the State Environmental Quality Review Act
of non-significance.
Sketch plan approval was granted on Monday, May 1, 1989.
Please note that sketch approval is conditional upon submissioh
of final maps within six months of sketch approval, unless an
extension of time is granted by the Planning Board.
If you have any questions, please do not hesitate to
contact this office.
Very truly yours,
BENNETT ORLOWSKI,JR.
CHAIRMAN
enc.
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765o1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
06/09/89
NEGATIVE DECLARATION
Pursuant to Article 8 of the Environmental Conservation Law
State Environmental Quality Review Act and 6NYCRR part 617,
Section 617.10 and chapter 44 of the Code of the Town of
Southold, notice is hereby given that Southold Town Planning
Board, as lead agency for this unlisted action described below
has determined that the project will not have a significant
effect on the environment.
DESCRIPTION OF ACTION
Applicant, Loraine S. Terry, proposes to subdivide an
existing 12.823 acre parcel into four (4) parcels. This
minor subdivision is on 12.823 acres located at Orient.
SCTM #1000-18-5-18.1.
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 Conmmission
Robert Greene, DEC Co~.,issioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Applicant
Planning Board
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
IELEPHON£
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 2~, 1989
Marie Ongioni
218 Front Street
Greenport, NY 11944
Dear Mrs. Ongioni:
RE:
Loraine S. Terry
SCTM ~1000-18-5-18.1
The following actions were taken by the Southold Town
Planning Board on Monday, May 1, 1989.
RESOLVED that the Southold Town Planning Board start the
coordination process to determine lead agent and environmental
significance.
RESOLVED that the Southold Town Planning Board grant sketch
approval on the map dated April 19, 1989.
Sketch plan approval is conditional upon submission of
final maps within six (6) months of sketch approval, unless an
extension of time is granted by the Planning Board.
If you have any questions, please do not hesitate to
contact this office.
enc.
jt
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
I'ELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 3, 1989
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: Loraine Terry SCTM ~1000-18-5-18.1
Requested Action:
Applicant proposes to subdivide an existiBq
12.823 acre parcel into four (4) parcels as
sho~ on enclosed sketch.
SEQRA Classification: [ ] Type I
~] 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:
~X~ 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.
CC: _~
_- ....... =
NyUffolk County Dept,
SDEC- Stony Brook
--~y
~-~ ~pt. of P"~!ic Wo~k.s
BENNETT ORLOWSKI, JR.
CHAIRMAN
of Health Services
* Maps are enclosed for your review
_ Coordinating agencies
MARIE ONGIONI
218 FRONT STREET, GR£1ENPORT, NEVV YORK 11~44
SOUTHOLD TOWN
PLANNfNG BO?_R.D
April 20, 1989
Planning Board, Town of Southold
53095 Main Road
P. O. Box 1179
Southold, New York 11971
Re: Proposed Minor Subdivision
of Loraine S. Terry
Dear Chairperson Orlowski:
In accordance with your request of April 13, 1989, enclosed
are 8 revised maps of the above set-off showing equal frontage for
lots 3 and 4 on Route 25.
Ver~ truly yours,
/
MO/jb
Enclosure
Toxvn Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-i938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Marie Ongioni
218 Front Street
Greenport, NY 11944
Dear Ms. Ongioni:
April 13, 1989
RE: Proposed minor subdivision
of Lorraine S. Terry
SCTM#1000-18-5-18.1
The Planning Board reviewed your letter dated
April 7, 1989.
The Board requests that the maps be revised as previously
asked for in correspondence dated April 7, 1989. A copy is
enclosed for your convenience. The Board has requested the
revision so as to create two lots (Lot ~3 and Lot ~4) with equal
area and equal frontage.
Upon submission of revised maps, the Board will proceed
with sketch determination and will begin the st~te Environmental
Quality Review coordination procedure.
~ Very truly,~
~,-'<__.,'",u,: .' :> 'BENNETT dRLOWSKI, JR
CHAIRMAN
ms
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1935
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Marie Ongioni
218 Front Street
Greenport, NY' 11944
Dear Ms. Ongioni:
April 13, 1989
RE: Proposed minor subdivision
of Lorraine S. Terry
SCTM91000-18-5-18.1
The Planning Board reviewed your letter dated
April 7, 1989.
The Board requests that the maps be revised as previously
asked for in correspondence dated April 7, 1989. A copy is
enclosed for your convenience.
Upon submission of revised maps, the Board will proceed
with sketch determination and will begin the State Environmental
Quality Review coordination procedure.
BENNETT ORLOWSKI, JR. f/
CHAIRMAN
MARIE ONGIONI 2
ATTORNEY AT LAW
~ PLANNIN~ BO~D (~l~) 477-~048
April 10, 1989
Planning Board Town of Southold
53095 Main Road
P. O. Box 1179
Southold, N. Y. 11971
Re: Proposed Minor Subdivision
of Loraine S. Terry
Dear Chairperson Orlowski and Members of the Planning Board:
I am in receipt of your correspondence dated April 7, 1989 and
I have no alternative but to vigorously object to the most recent
request. Frankly, it is arbitrary and unreasonable for the
Planning Board to, at this late date, require that the applicant
change the lot lines to require equal frontage for Lots 3 and 4 on
Route 25.
The Planning Board has had this application before it for many
months. In fact, it reviewed the plans at a work session in early
October and in correspondence dated October 13, 1988 requested that
building envelopes be located on the survey. This was done and
final maps were submitted in accordance with the Boards request.
To now require another modification is unreasonable and an abuse
of discretion. Why wasn't this request made in October? Is the
Planning Board review process a piecemeal fragmented disjointed
patchwork rather than a comprehensive review of a project from a
planning perspective.
Not only will the approval process face inordinate delays
because of this most recent request but the applicant is suffering
and will continue to suffer a severe economic hardship as a result
oI the Board's disjointed and fragmented review p~c~ss.
I respectfully request that the Board reconsider its request
and advise of a less onerous solution to what the Board apparently
perceives as a Planning issue.
Thank you for your cooperation.
Very truly yours,
MO/jb
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Marie Ongioni
218 Front Street
Greenport, NY 11944
April 7, 1989
RE: Proposed minor subdivision
of Lorraine S. Terry
SCTM91000-18-5-18.1
Dear Ms. Ongioni:
The Planning Board reviewed the above mentioned
subdivision.
The Board requests that the lot line between Lot 3 and 4 be
redesigned so as to provide equal frontage to Lot 3 and Lot 4.
After the revision both lots will have seventy-five (75) feet of
frontage on the Main Road.
Upon submission of revised maps, the Board will proceed
with sketch determination and will begin the State Environmental
Quality Review coordination procedure.
ms
December 1, 1988
Bennett Orlowski, Jr., Chairman
Southold Town Planning Board
Town Hall, 53095 Main Road
Post Office Box 1179
Southold, New York 11971
Re: Loraine S. Terry, Subdivisio~
Dear Mr. Orlowski:
In accordance with your letter of October 13, 1988, I enclose
eight copies of the subdivision map showing the building envelopes.
I am filing simultaneously herewith an application with the
Department of Health Services for approval.
Your cooperation in expediting this will be appreciated.
truly yours,
MO/jb
Enclosures
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 13, 1988
Marie Ongioni
218 Front Street
Greenport, NY 11944
RE:
Proposed minor subdivisioff
of Lorraine S. Terry
SCTM 91000-18-5-18.1
Dear Ms. Ongioni:
The Planning Board reviewed the above mentioned proposal at
their last work session.
Please submit a proper map showing building envelopes.
Lorraine Terry has discussed the location of the building
envelopes previously with the Board and the Board has agreed to
situating the envelopes on the southerly end of the lots.
Upon receipt of eight copies of the proper subdivision
maps, the Planning Board will proceed with this application.
Very~__t_t..ruly y~o~rs~/.~
CHAIRMAN KI ,JR.
jt
MARIE ONGIONI
ATTORNEY AT LAW
218 FRONT STREET.
Ms. Valerie Scopaz
Town Planner
Southold Town Hall
53095 Main Street
Southold, N. Y. 11971
Re:
September 28, 1988
Application of Loraine S. Terry
to subdivide 12.823 acre parcel
Dear Ms. Scopaz:
In connection with the above,
for Planning Board review:
MO/jb
Enclosures
I enclose the following
1. Application and related documents.
2. Short Environmental Assessment form.
3. Deed.
4. Sketch of proposed subdivision.
5. Check in the sum of $950.00 payable to the Southold
Town Clerk.
If you require anything further, please advise.
MARIE ONGR'ON ~/
,11023 174
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made
LORAINE TERRY, residing at
hereinafter referred to as
this 16th day of February, 1990 by
no # Main Road, Orient, New York 11957
"Declarant".
WI TNE S S E TH :
WHEREAS, the Declarant is the owner in fee-simple of a
track of land at Orient, in the Town of Southold, Suffolk County,
SECT.
1000
DIST.
18
BLOCK
5
LOT
18.1
New York, shown on a certain subdivision map entitled "Minor
Subdivision of Property surveyed for Loraine S. Terry".
WHEREAS, the Declarant has made application to the
Planning Board at the Town of Southold for approval to subdivide
the said real property into four parcels, and
WHEREAS, the Town of Southold referred the applicant to
the Suffolk County Planning commission for review.
WHEREAS, the Town of Southold Planning Board has resolved
:..~ to adopt the Suffolk County Planning Commission
~ ~ September 8, 1989.
WHEREAS, the Declarant has considered the
FEB ~? ~990determined that the
Report dated
foregoing and
same will be for the best interests of the
Declarant and subsequent owners of said parcels.
11023 , 175
NOW THEREFORE, THIS DECLARATION ~ITNESSETH:
That the said Declarant, for the benefit of herself, her
successors and assigns, in consideration of the premises and for
the purpose of carrying out the above expressed intentions, does
hereby make known, admit, publish, covenant and agree that the said
premises hereinabove set forth, shall hereafter be subject to the
following covenants, easements, restrictions
1. No lot line shall be changed
date unless authorized by the Town
future
Board.
and agreements:
in any manner at any
of Southold Planning
2. Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lots 2, 3 and 4, each lot shall be made subject to a
covenant that will prohibit future subdivision.
3. An easement shall be created to provide for a common
driveway to serve as access on Main Road for Lots 3 and 4 to
minimize the number of points of ingress and egress along the road.
4. All driveways on Main Road shall make an angle of at
least 70 degrees and preferably 90 degrees with the state road.
5. Each lot having frontage on Main Road shall have a
turnaround provision, such as a T-shaped shunt, so that a vehicle
leaving a lot will not have to back ou~'~into the traffic stream on
11023B1' 6
the road.
6. No driveway or entrance road on Main Road and Platt
Road shall be located within fifty (50) feet of the short radius
curve connecting the southeasterly side of the right-of-way of Main
Road with the southwesterly side of the right-of-way of Platt Road.
7. All stormwater runoff resulting from the development
and improvement of this subdivision or any of its lots shall be
retained on the site by adequate drainage structures so that it
will not flow out onto the right-of-way of Main Road.
STATE OF NEW YORK
ss.:
County of Suffolk
' '" !; ~EDWAR D P. ROMAI N E, Clerk of the County of Suffolk and Clerk of the Supreme Court of the State
~)~Nave~VcYoOmrkr ianr eac~dthf~r aSna~de xCeOc~ ~ (sa(~ Cg. urt being a Court of Reco~d)DO HEREBY CERTIFY that
'' and that it is a just and true copy of such original ~ ~ -'. ....... and
:~r:" ' of the whole thereof.
IN TESTIMONY WHEREOF, Ihavehereuntose. tmyhandandaffixed3hesealofsaidCounty
- .. and Court this ,,~'~ dayof -~.<~6. ;~9 ?d
,,~ ~.,~ Clerk.
Form No. 104 12-10e..12~8~c~
LORAINE TERRY
' 110257 1';'7
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the 16th day of February, 1990, before me personally
came LORAINE TERRY, to me known and know to me, to be the
individual described in and who executed the foregoing instrument
and she duly acknowledged that she executed the same.
k~A[da ONGJONI
NOTARY PUJ~LIC, State Of New Yor~,
No. 24 - 4765191
QuaJifled Jn Kings County
$.$ Re.
.%
ISU.JECT TO COWNAN'TS & ,ESTR,CTIONS LIBER ~ I
SUFFOLK COUNTY BEPARTMENT OF ~EALTH SERVICES
Hauppauae, Ne~York SE~ ~ ~
This is to 6e~ify that the prCposed arrangements for water ~upply
were approved on the above date. These facilities must conform to
/~~ ~ Aldo Andreolir P.E,
Direc~or,VD~vision of Enviroemental ~ual'ty
~o9o- ~
/',. .
TOWN OF SOUTHOLO
MINOR SUBDIVISION --
APPLICANT
TOWN
SUFFOLK CO. PLANNING DEPI
SUB, D REVIEW SECTION
The subdiylsion of this parcel, as proposed,
has been approved by the Suffolk County Planning
Commission subject :o Io conditions deemed neces-
sary to help preserve the traffic safety ~nd
carrying capacity oft,~in ~*~.a ~t~ ~c~c~
hI
,t