HomeMy WebLinkAboutPB-01/11/1971Southold Town Planning BOard
SDUTHDLD~ L. I., N. Y. 11971
PLANNING BOARD
MEMBERS
John Wlckham, Chairman
Henry Moisa
Alfred Grebe
Henry Raynor
Fra~ k Coyle
MINUTES
SOUTHOLD TOWN PLANNING BOARD
January 1!, 1971
A regular meeting of the Southold Town Planning Board
was held at 7:30 P.M., Monday, January 11, 1971, at the Town
Office, Main Road, Southold, New York.
There were present: Messrs: John Wickham, Chairman; Henry
Moisa, Vice-Chairman; Henry Raynor; Alfred Grebe; Frank Coyle-
present at 8:40 P.M.
Also present: Howard Terry, Building Inspector
Dick Cron, Esq. presented the Planning.Board with map for
proposed minor subdivision of Clau~en Construction Corp.~ Inc.,
property located at north side Main Road, Orient, New York. The
map showed 5 lots, all containing over 2 acres of area, fronting
on an existing private right-of-way. The right-of-way is not
part of the proposed minor subdivision, but all the lots have
access over it to the Main Road. Two (2) copies of map and
formal application were presented, fee to be presented. This
matter to be taken up later in the evening and Mr. Cron to be
notified tomorrow of the Board's action.
~ Southold Town Platting Board -2- January 11, 1971
Dick Cron, Esq. presented the Planning Board with a sketch
for proposed minor subdivision of property of Martin Filla, property
located at south side of Main Road (Route 25) and east side of
Eugenes R'oad, Cutchogue, New York. The property contains approx-
imately 4 1/3 acres. The map showed 5 lots, 4 fronting on Eugenes
Road and 1 fronting on the Main Road. Mr. Cron stated that the
owner would like to have the 4 lots on Eugenes Road as'building
lots and would like to apply for change of zone from "A" to "B"
on the lot fronting on the Main Road. Mr. Cron asked the Board's
opinion as to whether he should apply for the minor subdivision
or the change of zone first. The Board fnformed him that a change
from "A" to "B-2" has been applied for on property directly across
the street, and that it received an unfavorable recommendation from
the County. However, the Town Board has final say and they are
holding a public hearing at 7:30 P.M., Tuesday, January 26, 1971,
at the Supervisor's Office, Greenport, N.Y. The Board suggested
that he wait until a decision is made on the pending change of
zone application before he decides to make a similar application
on this property.
Robert Schroeder appeared before the Planning Board in
reference to "Soundcrest Woods, Sec. II", lo~ated at.east side
of S~ars Road, E~st Marion, New York. Mr. SChroeder requested
that ~the Planning Board send a letter of transmittal to the
Health Dept~ recommending approval of Section II with regard
to the fact that it is shown on the filed map of Section I.
Mr. Schro~der says that all the test holes and wells are in
and have been apProved by the Health Dept. Mr. Schroeder
p~esented the Board with copy of the letter of intent in regard
to the park and playground area for sections I & II which he
submitted When filing Section I. The lots in both sections are
approximately ½ acre, the park and playground area is approx-
imately ½ ~ac~e with 100 ft. frontage on the Sound, and it was
reserved for both sections I & II. The Board told Mr,. Schroeder
that they would discuss the matter later in the evening and
suggested that he be present at the next 9ianning Board meeting
for their decision.
The Zoning ~inance of the Town of Shelter Island was
received as per our request. Page 29, Article IX, Section 10
contains the elevation requirements on water front land nece~ssary
for obtaining a building permit. The Board inspected this section
of the ordinance and s~id ordinance was placed on fil~.
~- Southold Town Platting Board -3- January 11, 1971
Request was received from Valentine Ruch for a 90 day time
extension on the approval of his proposed subdivision "Shorecrest",
located at south side CR 27, Greenport, New York. All require-
ments of the Planning Board have been met and he has received
approval from the Health Dept. A public hearing was held by the
Planning Board and final approval was granted subject to the
posting of a bond. The developer is having trouble securing a
bond and wishes to have a 90 day time extension. It is the
opinion of the Planning Board that since the County has taken
favorable action, the Planning Board should do the same. However,
the Board feels that a 45 day extension would be sufficient.
On motion by Mr. Grebe, seconded by Mr. Raynor, it was
RESOLVED that the Southold Town Planning Board grant Valentine
Ruch a 45 day extension of time on the approval of his proposed
subdivision "Shorecrest", located at south side of CR 27, Greenpo~t,
New York.
Vote of the Board: Ayes:- Messrs: Wickham, Moisa, Raynor, Grebe.
Request was received from Walter Kapp, Esq. for an extension
of time on the preliminary approval of Harvest Homes Estates, Sec. II.
On motion by Mr. Moisa, seconded by Mr. Wickham, it was
RESOLVED that the Southold Town Planning Board grant a 90
day extension of time on the preliminary approval of the map of
Harvest Homes Estates, Section II, located at Southold, N.Y.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor, Grebe.
No~ice was received from the County Planning Commission in
reference to "Peconic Homes, Inc. at Mattituck" on date of
December 30, 1978, stating that they have no jurisdiction at this
time. However, afte~ January 1st, and when the map has been final-
ized, it must be s~tted~ to them in accordance with Informational
Bulletin ~ 8. ~
Southold Town Plan~_~/%g Board -4 ..... January 11, 1971
The Planning Board was presented with final maps for the
proposed minor subdivision of the George H. Wells Estate,
located at south side of Wells Road, Peconic, New York. Formal
application and fee have been received.
On motion by Mr. Wickham, seconded by Mr. Moisa, it was
RESOLVED that the Southold Town Planning Board grant final
approval to the minor subdivision map ~ the George H. Wells
Estate, property located at south side of Wells Road, Peconic,
New York.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
The Chairman signed the final maps.
Revised map of the minor subdivision of the Samuel E. Darby
Estate, showing new road lay-out was presented to the Planning
Board. Revised map showed a re-location of the right-of-way.
The boundary line was shifted to the east to allow for a continuation
of Vanston Road. It was felt that one roadwa~ running along the
boundary rather than split roadways would be more desirable in the
future.
On motion by Mr. Moisa, seconded by Mr. Raynor, it was
~ESOLVED that the Southold Town Planning Board grant final
approval to the revised minor subdivision map ~f the Samuel E.
Darby Estate, located at west end of Vanston Road, Nassau Point,
Cutchogue, New York.
Vote of the Board: Ayes:- Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
The Chairman signed the revised final maps.
The Planning Board was presented with preliminary map for
the proposed minor subdivision of Nelson Axien~ property located
off north side of CR 27, Peconic, New York. Upon inspection of
the map the Board found that the adjoining property owner to the
south was not printed on the map.
Southold Town Pla ng Board -5- January 11 1971
On motion by Mr. Wickham, seconded by Mr. Raynor, it was
RESOLVED that the map for the proposed minor subdivision of
Nelson Axien not be accepted by the Planning Board because it does
not show all ad3oining property owners. Map to be sent back for
revision.
Vote of the Board: Ayes:- Messrs: Wickham, Raynor, Moisa,
Coyle, Grebe.
Gary Olsen, Esq. presented the Planning Board with sketch of
property of Evelyn Audion for proposed m~nor subdivision, property
located at west side of Marratooka Road, Mattituck, New York. The
sketch showed 4 lots on the west side of Marratooka Road, and 2
seperate parcels on the east side of Marratooka Road. The Board
stated that these 2 parcels must be included in the minor sub-
division, which would make a total of 6 lots. A minor subdivision
is 5 lots or less. If she does not own this northerly parcel on the
east side of Marratooka Road, there will be no problems, it will be
a mSnor subdivision of 5 lots. Gary Olsen to check on this matter.
Gary Olsen, Esq. presented the Planning Board with corrected
maps for the proposed subdivision "Laurelwood Estates." The Chai~-
man re-convened the hearing which was recessed on October 26, 1970
for the correction of the map which was in error at that time. The
Board inspected the revised map and found that all necessary correc-
tions have been made~
On motion by Mr. Moisa, seconded by Mr. Coyle, it was
RESOLVED that the Southold Town Planning Board grant final
approval to the subdivision "Laurelwood Estates", located at
north side of Peconic Bay Blvd., Laurel, New York, owned by
Martin Weglicki, subject to the following:
1. Presentation of fee.
2. Receipt of notice of acceptance of bond from the Town Board.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
' Southold Town PlaD~'~g Board -~ January 11, 1971
The Planning Board checked over the proposed new zoning map
which is to be taken to the Town Board for their acceptance tomorrow
morning. The Chairman to recommend to the Town Board that the
suggested "C" ~oning in Greenport be added to the map, and also that
the parcel on the beach at New Suffolk, on which the old Radell
Oyster Co. building is located should be ~ither a "B" or "C" district.
The Board discussed again the proposed minor subdivision map
of Clausen Construction Company, property located off north side
of Main Road, Orient, New York.
On motion by Mr. Moisa, seconded by Mr. Raynor, it was
RESOLVED that the Southold Town Planning Board grant final
approval to the minor subdivision of Clausen Construction Company,
property located off north side of Main Road, Orient, New York,
subject to presentation of $50.00 fee.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
On motion by Mr. Wickham, seconded by Mr. Moisa, it was
RESOLVED that the Southold Town Planning Board set the next
regular meeting of the Board, 7:30 P.M., MOnday, February 1, 1971,
at the Town Office, Main Road, Southold, New York, as the time and
place of hearing upon application for approval Of the following plat:
Plat of property owned by Leeward Acres at Bayview, Inc.,
entitled Leeward Acres at Bayview, consisting of a parcel of land
of 56.989 acres, situated at Southold, in the Town of Southold,
Suffolk County, New York, and bounded and described as follows:
BEGINNING at a -point formed by the intersection of the southerly
line of North Bayview Road with the easterly line of Jacob's Lane and
running thence from said point of beginning easterly along the south-
erly line of said North Bayview Road the following courses and dis-
tances:
(1) S. 73° 20' 30" E. 417.10 feet
(2) S. 73° 03' 30~ E. 338.23 feet
(3) S. 73° 02' '50" E. 345.21 feet
(4) S. 72° 59' 30" E. 903.59 feet
thence southerly, westerly and again southerly, again westerly and
again southerly along the land of "Seeward Acres, Inc." the following
~' Southold Town Plan'r-~g Board -7- ~-. January 11, 1971
courses and distances:
(1) S. 20° 10' 10" W. 499.87 feet
(2) N. 64° 04' 30" W. 127.54 feet
(3) S. 24° 35' 15" W. 552.49 feet
(4) N. 59° 02' 20" W. 157.43 feet
(5) S. 27° 04' 30" W. 314.25 feet
thence westerly, southerly and again westerly along the land of
Hazel B. Mack the following courses and distances:
(1) N. 60° 24' 00" W. 204.54 feet
(2) S. 27° 22' 00" W. 187.30 feet
(3) N. 56° SO' 30" ~. 320.93 feet
(4) N. 35° 28' 40" W. 525.56 feet
thence westerly, southerly and again westerly along the land of
Mahlon D. Dickerson the following courses and distances:
~1) N. 68° 42' 50" W. 180.19 feet
(2) S. 35° 00' 30" W. 391.53 feet
(3) N. 62° 19' 00" W. 36.18 feet
(4) N. 59° 39' 40" W. 545.50 feet
thence northerly along the easterly line of Jacob's Lane the following
courses and distances:
(1) N. 27° 46' 00" E. 98.42 feet
(2) N. 28° 36' 30" E. 1179.40 feet to the point or place of
beginning.
The foregoing resolution is subject to applicants presenting
subdivision fee.
Vo~e of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
Brief discussion was held on proposed subdivision "Peconic
Homes, Inc at Mattituck". The Planning Board has not yet been
presented with copy of the map signed by the Health Dept., there
~as some descretion as to whether or not the test holes and wells
have been put in yet.
On motion by Mr. Moisa, seconded by Mr. Grebe, it was
RESOLVED that the Southold Town Planning Board set the next
Southold Town Plan~g Board -$- ~j January 11, 1971
regular meeting of the Planning Board, 7:30 P.M., Monday, February
1, 1971, at the Town Office, Main Road, Southold, New York, as the
time and place of hearing upon application for approval of the
proposed subdivision "Peconic Homes, Inc. at Mattituck", subject
to the following:
1. Receipt of subdivision fee.
2. Receipt of copy of map signed by the Health Dept.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
On motion by Mr. Wickham, seconded by Mr. Moisa, it was
RESOLVED that the minutes of the Southold Town Planning Board
dated December 14, 1970, December 28, ~970, and January 6, 1971, be
approved w&th minor corrections.
Vote of the Board: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
On motion by Mr. Coyle, seconded by Mr. Grebe, it was
RESOLVED that the next regular meeting of the Southold Town
Planning Board be held ~ ~a~.M., Monday, February 1, 1971, at
the Town Office, Main Road, Southold, New York.
Vote of the Bpard: Ayes:-Messrs: Wickham, Moisa, Raynor,
Coyle, Grebe.
The ~anning Board reviewed the Zoning Map, The Master Plan
Map, the proposed new amendments to the Zoning Map, and discussed
the text for the Master Plan in preparation for presentation to
Town Board.
The meeting was adjourned at 11:30 P.M.
ohn Wickham, Chairman
Respectfully submitted,
~e~l~ ~,~Secre~ary
Southold Town Planning Board