Loading...
HomeMy WebLinkAboutReferrals Norklun, Stacey From:Neville, Elizabeth Sent:Wednesday, September 02, 2020 2:50 PM To:Lanza, Heather; Michaelis, Jessica; Terry, Mark; Donald J. Wilcenski; Eisenstein, Mary; James H. Rich, III; Lanza, Heather; Martin H. Sidor; Pierce Rafferty Cc:Norklun, Stacey Subject:Emailing: Referral LL CofZ WalshPa_20200902143613 Attachments:Referral LL CofZ WalshPa_20200902143613.pdf FYI Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631 765-1800, Ext. 228 Fax 631 765-6145 Cell 631 466-6064 Your message is ready to be sent with the following file or link attachments: Referral LL CofZ WalshPa_20200902143613 Note: To protect against computer viruses, e-mail programs may prevent sending or receiving certain types of file attachments. Check your e-mail security settings to determine how attachments are handled. 1 Norklun, Stacey From:Neville, Elizabeth Sent:Wednesday, September 02, 2020 1:54 PM To:Norklun, Stacey Subject:FW: Success! Your email attachment was uploaded to Box... Please add this also. I believe this is their confirmation of receipt. From: Box \[mailto:noreply@box.com\] Sent: Wednesday, September 02, 2020 1:48 PM To: Neville, Elizabeth Subject: Success! Your email attachment was uploaded to Box... Your email attachment, Referral Form- Walsh Par_20200902134226.pdf, was successfully uploaded Log in to your Box account to manage or add collaborators, or to share a link to this file with others. About Box • Privacy Policy • Edit Notification Settings • 900 Jefferson Avenue, Redwood City, CA 94063, USA © 2020 1 ®- VagFoe��o ELIZABETH A.NEVILLE,MMC �.Z• r/y Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 CA Southold,New York 11971 REGISTRAR,OF VITAL STATISTICS p • Fax(631)765-6145 MARRIAGE OFFICER y � Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �.( `�►� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD To: William M. Duffy,Town Attorney Heather Lanza, Planning Director From: Elizabeth A. Neville,Town Clerk Re: Change of Zone Application submitted by Martin D. Finnegan, Esq. on behalf of Walsh Park Benevolent Corporation on December 5, 2019. The Application in its'entirety may be viewed in Laserfiche:-Town Clerk;Change of Zone; Pending;Walsh Park Benevolent Corporation. Date: December 5, 2019 cc: Supervisor&Town Board Members NAME OF APPLICATION: DATE: ❑ Check means item is complete ❑ Circle means item not complete CHECKLIST FOR REZONING PETITION TC TA PB I ❑ ❑ Four(4) complete copies of petition with Town Clerk with original signatures. Each set MUST be ordered as follows: X ❑ ❑ Fee of$1,000.00 ($500.00 for AHD) [X ❑ ❑ Written notice to all property owners within 200' of property; mailed within 5 days Preceding filing of petition CX ❑ ❑ -File proof of mailing of notices to adjacent property owners in a sworn statement with Clerk's office and submit all original certified mail postal receipts NOTICE MUST CONTAIN: • Statement Of Proposal (as presented in zoning petition) • Description Of Property • Present Zone And Proposed Zone • Petition Will Be Filed Within 5 Days • Petition Can Be Reviewed In Clerk's Office_ • Public Hearing Must Be Held • Adjacent Owners Right To Be Heard @ Hearing • 10 Days Before Hearing Notice Published [R ❑ ❑ Meet all requirements for submitting zoning action pursuant to section 239 L &M of General Municipal Law attached hereto ❑ ❑ ❑ If applicable, file waiver of notice from property owner w/the clerk's office �] ❑ ❑ Six (6)maps drawn at the 1" = 100' scale in accordance with attached information sheet. ® ❑ ❑ Six (6) sketch plan maps at the 1" = 100' scale or the F'=20' scale in accordance with attached information sheet. The procedural requirements appear to have been met by this apRlication: A Town Clerk Date 12/512019 Signature Town Attorney Date Signature Planning Board Date Signature