HomeMy WebLinkAboutPB-04/20/1971Southold Town Planning BOard
.C;DIITHrlLD~ L. I., N. Y. 11971
PLANNING BOARD
MEMBERS
John Wickham, Chairman
Henry M o.lsa
Alfred Grebe
Henry Raynor
Frank Coyle
MINUTES
SOUTHOLD TOWN PLANNING BOARD
April 20, 1971
A regular meeting of the Southold Town Planning Board was
held at 7:30 P.M., Tuesday, April 20, 1971, at the Town Office,
Main Road, Southold, New York.
There were present: Messrs: John Wickham, Chairman; Henry
M~i'sa, Vice-Chairman; Henry Raynor; Frank Coyle; Alfred Grebe.
Upon receipt of notification from the Southold Town Board
that they have received and accepted a ~ond in the amount of
$48,00~ for the completion of roads, drainage, and other improve-
ments in the subdivision "Laurelwood Estates", property located
at north side of Peconic Bay Blvd., Laurel,' N.Y., owned and de-
velop~ by MartinrWeglicki, the Chairman signed the final maps
of this ~ubdivision. Authorization to sign these maps was
previously delegated to him on January 11, 1971 (reconvention
of original public hearing of October 26, 1970.)
Bond No. 906517 issued bY the Republic Insurance Company,
Southold Town Pl~'~ning Board -2- April 20, 1971
129 Fulton Street, New York, N.Y. 10038 on date of March 17, 1971,
is on file at the Supervisor's Office, 16 South Street, Green~ort,
New York.
Upon receipt of notification from the Southold Town Board
that they have received and accepted a bond in the amount of
$59,504.39 for the completion of roads, drainage, and other
improvements in the subdivision "Leeward Acres at Bayview",
property located at S/S North Bayview Road & E/S Jacob's Lane,
Southold, N.Y., owned and developed by Leeward Acres at Bayview,
Inc., the Chairman si~ned the final maps of this subdivision.
Authorization to sign these maps was previously delegated to
h~m at the public hearing on this subdivision, which was held
on February 1, 1971.
The Southold Town Board is in receipt of the following
bank books, together with withdrawal slips in the name of the
Town of Southold:
Passbook No. M 12863 issued by the North Fork Bank & Trust
Company in account with Martin Weglic~i in the amount of
$19,958.28
Passbook No. M 11594 issued by the North For~ Bank & Trust
Company in account with Martin Weglicki in the amount of
$19,622.44
Passbook No. M 12197 issued by the North Fork Bank & Trust
Company in a~count with Martin Weglicki in the amount of
$19,923,67
Mr. Almet Latson presented the Planning Board with
preliminary map for proposed minor subdivision of Helen M.
Latson, property located at right-of-way off east side of
Young's Avenue, Southold, N.Y. The map showed three lots.
Lot No. 1 contained 27,500~ sq. ft. of area; Lot No. 2 con-
tained 18,700~ sq. ft. of area; Lot No. 3 contained 18,100~
sq. ft. of area. Mr. Latson stated that Mrs. Latson owns
title to the 10 ft. right-of-way on the south end of the
property and the 20 ft. right-of-way (Town Creek Lane), the
other property owners have a rightrof-way over it. The
Chairman stated tha~he total area of the property is ap-
proximately 6 acres and she is including only 1½ acres in
the minor subdivision. The Chairman informed Mr. Latson
that the present area requirement per tot, for the sub-
division of land, is one acre. The minor subdivision was
Southold Town Pl/~ning Board -3- ' April 20, 1971
created by the Planning Board to alleviate hardship. The Chairman
stated that she has 6 acres of land, which is enough a~ea to re-
~qire a major subdivision. Mr. Latson explained that there is an
existing house and three guest cottages on the south end of the
property, and that the location of these existing structures m~Ke
it impossible to divide the property differently. The Chairman
stated that the location of these structures must be shown on the
map and this area must be numbered as lot no. 4. After much dis-
cussion and deliberation, the Planning Board recommended the
following revisions of this map: (1) ~he area of the lots should
be increased to the mamimum number of square feet possible with
regard to the location of the existing dwellings. Each lot must
be at least one half acre. (2) Each lot must be numbered, in-
cluding the lot containing the main residence and the cottages.
(3) The location of the existing dwellings on the property must
be shown on the map. (4) The adjacent property owner on the south
east boundary of the property must be shown on the map. (5) The
"entire length and location" of the southerly 10 ft. right-of-way
must be shown on the map. Upon request of Mr. Latson, a letter
shall be sent to Otto Van Tuyl P.E. advising him of the necessary
revisions of this map.
William J. Clark, Attorney a/c Edward R. & Ruth F. Fornuff,
presented the iPlanning Board with preliminary map for proposed
minor subdivision of their property located at south side of
Naugles Drive, Mattituck, N.Y. The map showed 4 lots, existing
20 ft. right-of-way (in center of property, to be eliminated),
and two proposed 15 ft. right-Of-ways ( one on the east side of
the property and one on the west side of the property). The
Board suggested that they retain the existing 20 ft. right-of-
way in the center of the property and elimirate the two pro-
posed 15 ft. right-of-ways. The Board tabled determination
on this minor subdivision until the next meeting so that the
Board can make a physical inspection of the property. Mr. Clark
was advised to be present at the next meeting of the Planning
Board.
Mrs. Ann Rudin appeared before the Planning Board in
reference to her proposed minor subdivision located at N/E
corner of Carrington Road and Vanston Road, Nassau Point,
Cutchogue, N.Y. Determination on this matter was tabled
at the last Planning Board meeting for conference with the
Town Attorney. Henry Raynor reported that he spoke with Mr.
Southold Town P1,~ -~uing Board -4- '~ April 20, 1971
Tasker on this matter and he advised the PlanKing Board not
to approve a minor subdivision map which shows an expansion
of an existing use. The Chairman explained to Mrs. Rudin
that the Planning Board cannot approve a minor subdivision
map which shows provisio~s for the expansion of an existing
"M" Multiple Residence use. The Chairman advised Mrs. Rudin
that all of the lots should contain at least 20,000 sq. ft.
of area. Mrs. Rudin said that she will have map revised to
show minor subdivision of five lots, each lot to contain at
least 20,000 sq. ft. of area, and present it to the Planning
Board at their next meeting.
The Southold Town Planning Board received from the
Southold Town Board the original petition of Martin Filla,
Mattituck, New York, relative to change of zone from
Business District to "B-2" Business District on one portion
and from "A" Residential and Agricultural DistZiCt to "B-2"
Business District on one other portion, on certain real
property situated in East Cutchogue, New York, together
with the instructions to prepare an official report defining
the conditions contained therein.
This property is situated at East Cutchogue, in the
Town of Southold, County of Suffolk, and more particularly
bounded and described as follows:
BEGINNING at a point on the easterly line of Eugene's Road
at the southerly corner of land now or formerly of Glover and
running thence along said land now ore'formerly of Glover and
land of Abatelli, the'following six (6) courses and distances:
1. North 42° 12' 00" East 185.47 feet;
2. North 50° 34' 00" west 121.00 feet'
3. No~th 43° 44' 40" ~ast 1~1.22 feet;
4. South 68° 15' 00" East 220.48 feet;
5. South 26° 11' 50" West 331.63 feet;
6. North 68° 42' 40" W~st- 193.44 feet.
Richard J. Cron, Attorney a/c Martin Filla appeared before
the Planning Board in reference to the above proposed chanqe of
zone. The Planning Board discussed this proposed change of zone
at some length.
On motion by Mr. Coyle, seconded by Mr. Raynor, it was
RESOLVED that the Southold Town Planning Board table
Southotd Town P1/~ ning Board -5-~ April 20, 1971
recommendation on the above proposed change of zone for further
deliberation of the Board.
Vote of the Board:'Ayes:- Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
The Southold Town Planning Board reviewed again the original
petition of Philip W. Abatelli, Cutchogue, New York, relative to
change of zone from "A" Residential and Agricultural District to
"B" Business District on certain real property situated at Main
Road, East Cutchogue, New York, together with the instructions
to prepare an official report defining the conditions contained
therein.
This property is situated at East Cutchogue, in the Town
of Southold, County of Suffolk, and more particularly bounded
and described as follows:
BEGINNING at a monument on the southerly side of Main Road
distant 136.14 feet easterly from Eugene's Road
Continuing thence to a monument 90 feet along Main Road on
a bearing N. 42 degrees 12 minutes East
Thence on a bearing south 50 degrees 34 minutes East a distance
of 121 feet to a monument.
Thence on a bearing South 42° 22 minutes West a distance
of 90 feet to a monument.
Thence on~-~a bearing North 50 degrees 34 minutes West a distance
of 121 fee~ to a monument at the point of BEGINNING.
The Board discussed this proposed change of zone at some
length.
On motion by Mr. Wickham, seconded by Mr. Moisa, it was
RESOLVED that the Southold Town Planning Board table
recommendation on the above proposed change of zone for
further deliberation of the Board.
Vote of the Board: Ayes:~ Messrs: Wickham, Moisa, Radnor,
Coyle, Grebe. '
Southold Town Pl'=~Ding Board -6- April 20, 1971
Informal discussion was held with Richard J. Cron in
reference to the proposed change of zone application of
Casbor, Inc., for change of zone from "A" Residential and
Agricultural District to "B-2" Business District on property
located at N/W corner of CR 27 and Westphalia Road, Mattituck,
New York.
William J. Clark, Attorney a/c Peter & Mary Meskouris
presented the Planning Board with preliminary map for proposed
minor subdivision of their property located at N/~ corner of
Cox Neck Road and Luther's Road (Breakwater Road), Mattituck,
N.Y. The map showed a division of the property into three lots
containing the following areas: .951A, .948A, and .947A. The
lots were not numbered and the adjacent land owners and property
owners across the street were not shown on the map. The Chairman
informed Mr. Clark that the map must be revised to show lot num-
bers and all adjacent and surrounding property owners.
Mrs. Arlene Marvin appeared before the Planning Board
in reference to her property located at south side of Jackson
Street, New Suffolk,,N.Y. Mrs. Marvin stated that there is one
house on the north end of the property and she would like to
put another house on the south end of the property. Total area
of the parcel is approximately 2½ acres. The Chairman suggested
that she file for a minor subdivision of two lots. Mrs~ Marvin
is to have preliminary maps drawn up and present them a% the
next meeting of the Planning Board.
Mrs. Arlene Marvin presented the Planning Board with a
survey of her recently purchased property located at north
side of Main Bayview Road, Southold, N.Y. (formerly Martha
Thorne Estate) The survey showed the main house, three
cottages, and a garage. Mrs. Marvin stated that she would
like to renovate the Cottages and garage for rental purposes.
The Planning Board in. formed her that this would be under the
jurisdiction of the Board of Appeals~
Southold Town P1~ ~ning Board -~ April 20, 1971
Robert Schroeder presented the Planning Board with a
revised map of Soundcrest Woods, Section II. The ~evised
plan showed 18 lots, each containing approximately 3/4 of
acre, numbered from 21 to 39. The Chairman informed him
that there must be a t~rn-around on the end of the connect-
ing road between lot no.'s 23 and 30, and it must be dotted
in on the map as "reserved for possible future dedication to
the Town of Southold." The Chairman recalled that Mr.
Schroeder submitted a sketch of Section II and a reserva-
tion of the beach property with his presentation of Section
I in 1969. At that time the Planning Board required the
reservation of the beach area as a condition of the filing
of Section I. Therefore, the Planning Board now feels that
he has a right to special consideration by the Health Dept.
The Board advised Mr. Schroeder that upon receipt of a re-
vised map showing reserved sections for highway purposes
and all adjacent property owners, the Planning Board will
approve it and transmit it to the Health Dept. with a favor-
able recommendation for their approval.
Whitney Booth presented the Planning Board with a revised
plan for the approved minor subdivision map of Edward C. Booth,
property located at north side of Soundview Avenue, Southold,
N.Y. Upon inspecting this revised plan, the Planning BOard was
of the opinion that this lay-out is superior to the original
map. However, the Chairman informed him that he will have to
submit a statement of abandonment on the original approved map
and~submit this revised map as an alternative. The Chairman
advised Mr. BoOth that the following corrections must be made
on this revised map before it can be approved by the Planning
Board: (1) Mr. Whitney Booth advised the Board that the title
to this property is in the name of the Edna C. ~mon Estate,
this name must be printed on the map in place of E.C. Booth°
(2) Each lot must contain one acre or more of area and have
100 ft. or more of road frontage, certification of this must
be printed on the map. (3) Map must indicate the surrounding
property owners across the street on S/E and S/~ corners of
Soundview Avenue and Soundview Avenue Ext. (4) Soundview
Avenue and Soundview Avenue Ext. must be properly labeled.
The Planning Board was presented with preliminary map
for proposed minor subdivision of Michael Reise, property
Southold Town P1,~ 'ning Board -8- April 20, 1971
located at private right-of-way off north side of Soundview
Avenue, Southold, N.Y. The map showed two lots; lot no. 1
contained 30,571~ sq. ft. of area; lot no 2 contained 32,026±
sq. ft. of area. Mr. Coyle stated that there is a house on
one of the lots and it is not shown on this map. The Chairman
instructed that,~this map be returned to the applicant for re-
vision to show location of any existing structures on the
property.
The Planning Board was presented with corrected maps of
the approved minor subdivision of Ollie Overton, property
located at N/S Soundview Avenue, E/S Horton Lane, and S/S
Major's Path, Southold, New York. There were two corrected
maps aontained in the file; the first was dated as revised
on March 31, 1971; the second was dated as revised on April
7, 1971. There was no explaination for the submission of
these corrected maps contained in the file. The Chairman
instructed that the engineer be notified to forward a state-
ment of explaination for these corrected maps before they
can be approved by the Planning Board.
Received copy of letter which Mrs. Shirley Bachrach
printed in the L.I. Traveler concerning her inquiry to the
Health Dept. about the construction of a dwelling on filled
wetlands at Goose Creek. This letter was read and placed
on file, together with copy of reply which she received
from the Health Dept.
Copy of letter which Southold Development Corp. sent
to the L.I. Traveler for publication, in reference to their
construction of a dwelling on filled land at Goose Creek was
read and placed on file.
Correspondence received from the League of Women Voters,
in reference to declaring a moratorium on dredging and filling
of wetlands, was read and placed on file.
Southold Town P1~' ~ning Board -9- ' April 20, 1971
Correspondence received from the Port of New ~6rk Authority~
Planning and Development Department, was read and placed on file.
Notice of annual election and list of newly elected officers
was received from the Tri-State Transportation Commission.
The official list of county roads under maintenance was
received from the Suffolk County Dept. of Public Works.
Damage map was received from the Suffolk County Dept. 9f
Public Works showing property acquired by Suffolk County for
county park purposes at Peconic.
Received copy of letter which North Fork Shipyard, Inc.
wrote to Supervisor Martocchia opposing the ordinance pro-
posed by the Civic Association regarding restrictions on
business in New Suffolk.
The final two volumes of the 50 year water resources
plan for Suffolk County entitled "Comprehensive Public Water
Supply Study, Suffolk County, ~ew York CPWS-24," were received
from the Health Dept. together with letter urging the enact-
ment of the development plan.
On motion by Mr. Wickham, seconded by Mr. Moisa, it was
RESOLVED that the minutes of the Southold Town Planning
Board dated March ~, 1971, be approved.
~ote of the Board: Ayes:- Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
On motion by Mr. Moisa, seconded by Mr. Wickham, it was
RESOLVED that the minutes of the Southold Town Planning
Southold Town Pl~ing Board -10- April 20, 1971
Board dated March 23, 1971, be approved subject to correction
on page three.
Vote of the Board: Ayes:- Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
On motion by Mr. Raynor, seconded by Mr. Coyle, it was
RESOLVED that the next regular meeting of the Southold
Town Planning Board be held at 7:30 P.M., Thursday, May 13, 1971,
at the Town Office, Main Road, Southold, New York.
Vote of the Board: Ayes:- Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
The meeting was adjourned at 10:30 P.M.
am, Chairman
Respectfully submitted,
Betty Neville, Secretary
Southold ~own Planning Board