Loading...
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