Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
LL #15 2021
STATE OF NEW YORK DEPARTMENT OF STATE - --ONE COMMERCE PLAZA - KATHy HOCHUL 99 WASHINGTON AVENUE GOVERNOR ALBANY,NY 12231-0001 ROSSANA ROSADO HTTPS:HDOS.NY.GOV SECRETARY OF STATE October 22, 2021 RECEIVED Lynda M Rudder Nov - 4 2021 Deputy Town Clerk Town Hall - 53095 Main Road Southold Town Clerk PO Box 1179 Southold NY 11971 RE: Town of Southold, Local Law 15 2021, filed on October 20, 2021 Dear Sir/Madam: The above referenced material was filed by this office as indicated. Additional local law filing forms can be obtained from our website, www.dos.ny.gov. Sincerely, State Records and Law Bureau (518) 473-2492 NEW YORK Department STATE OF OPPORTUNITY. Of State f ' • • • COMPLETE DER: COMPLETE TH18 SECT16N 3omplete items 1,2,and 3. A. Signature ❑Agent Print your name and address on the reverse XQLWl b l G ❑Addressee- so that we can return the card to you. B. Received by(Printed Name) C. Dat of Delivery i Attach this card to the back of the mailpiece, L` VIl f or on the front if space permits. j. Article Addressed to: D. Is delivery address different from item 1? ❑Yes r— --- — If YES,enter delivery address below: ❑No L I State Park Commission I Belmont Lake',Sttite Park l PO Box 247 s" Babylon, NY 11702'., 3. Service Type ❑Pnority Mail Express@ II I IIIIII IIII III I III IIII IIII II II I I II IIII II I III ❑Adult Signature ❑Registered MaIIT^' ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted Itertifed Mad@ Delivery a 9590-9402 5230 9122 2781 91 b certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on DeliveryMerchandise ❑'Collect on Delory)eRestricted Dellvery ❑Signature Confirmation""" I t� 2. ArtinIn N,,mhar lTrancfAr from comma tnhan ❑Insured Mail, i + . ' x ❑Signature Confirmation _f Restricted Delivery 7 212 10 6 0 0 0 01 •15 71 21 7 I ❑(over$500)I Restricted Delivery,,,, Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 - ■ Complete items 1,2,and 3. A. Signature 4 itp 'iW ■ Print your name and address on the reverse t k' so that we can return the card,to you. X ddressee ■ Attach this card to the back of the mailpiece, B. Receiver by inted ame) C. Delivery or on the front if space permits. kinm 7n 1. Article Addressed to: D. Is delve rens different from dem 1? 7� s Director of Planning If YES,ettr ivery address below: lip i o Division of Planning& Environment 'SC Dept of Economic Devol. & Planning Y1787 PO Box 6100 Hauppauge,NY 11788-0099 II I IIIIII IIII IIIIII III IIII II II I I I II I IIII I III 3. Service Type ❑PriorityMall Express@ El ❑Registered Adult Signature '� gistered MaIIT^' Adult Signature Restricted Delivery El Registered Mail Restricted 9590 9402 5230 9122 2782 14 ❑Certified Mail@ Delivery Certified Mad Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2.-Article Number_i Transfer from service label) ❑Collect on Delivery Restricted Delivery 111 Signature ConfrmafonTM ❑Insured Mad. . . 11 Signature Confirmation 7010, .1060 , ,0001 1571 2091 ❑Insured Mail Restricted Delivery` f i' ; 'Restncted Delivery (over$500) I`t I • =i PS Form 381 1,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt 18823cOb-43ba-4dfO-83bb-00726297f297 lynda.rudder@town.southold.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times State of New York, County of,Suffolk The undersigned is the authorized designee of The Suffolk Times,a Weekly Newspaper published in Suffolk County, New York. I certify that the public notice,a printed copy of which is attached hereto, was printed and published in this newspaper on the following dates: October 21, 2021 This newspaper has been designated by the County Clerk of Suffolk County,as a newspaper of record in this county, and as such, is eligible to publish such notices. Signature Eliot T. Putnam Printed Name Subscribed and sworn to before me, This 25 day of October 2021 NotarySignat re •� O9 '- Q •' STATE : OF NEW)ORK s Notary Public Stamp NOTARY PUBLIC: N t �,�••. ALBANY N _ OIRF,639Kidi �Q 'Off, SS,ON E7.Q ��``1� • 1 SOUTHOLD TOWN CLERK 1 - 18823cOb-43ba-4dfO-83bb-00726297f297 lynda.rudder@town.southo Id.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times LEGAL NOTICE NOTICE OF ENACTMENT RESOLVED,that the Town Board of the Town of Southold hereby ENACTED the proposed Local Law entitled "A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1- 1.2 from AHD to R-120" at the October 5, 2021 regular Town Board meeting. LOCAL LAW 15 of 2021 Section 1. Purpose. The purpose of this Local Law is to amend the Zoning Map to reverse the Local Law#6 of 2015 which changed the zoning on the parcel known as SCTM#1000-12-1-1.2 from R-120 to AHD. Section 2. Code Amendment. Based on the request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R- 120 Zoning District. The property is approximately.75 acres and is located off of Fox Lane on Fishers Island in the Town of Southold. Section 3. Severability. If any clause,sentence, paragraph, section,or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. Section 4. Effective Date This Local Law shall take effect SOUTHOLD TOWN CLERK 2 18823cOb-43ba-4dfO-83bb-00726297f297 lynda.rudder@town.southo Id.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times immediately upon filing with the Secretary of State as provided by law. Dated: October 5,2021 BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk 3 SOUTHOLD TOWN CLERK o�oSUFFoc,��® , ELIZABETH A.NEVILLE,MMC y► GAG Town Hall,53095 Main Road TOWN CLERKo P.O.Box 1179 CA Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS p • Fax(631)765-6145 MARRIAGE OFFICERy� 0� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®.( `1►a www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. 2�. Elizabeth A. Neville Town Clerk Attachments cc: 19uffolk County Department of Planning Long Island State Park Commission Email: 'Tillage of Greenport Town of Shelter Island /Town of Riverhead Town of Southampton /Southold Town Planning Board 7outhold uthold Town Trustees /Southold Town Assessors Town Board of Appeals Southold Town Building Department Date: Signature, Received By Title: Please print name DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK ®�®guFF ® ELIZABETH A.NEVILLE,MMC y. l/y Town Hall,53095 Main Road TOWN CLERKo � P.O.Box 1179 ti = Southold;New York 11971 REGISTRAR OF VITALSTATISTICS p • .F 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 October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend--the Zoning Map of the "Town of Southold by Changing-the Zoniing llesignation of SCTM#1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Date: ` 1202- 1 Signat ,ke, Received By -J-1 I l ( -T) Title: Please print name DUPLICATE TO BE SIGNED,AND RETURNED TO SOUTHOLD TOWN CLERK.' ELIZABETH A. NEVILLE, MMC �e�® ®� Town Hall, 53095 Main Road TOWN CLERK P.O.Box 1179 cog Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ; ® Fax(631)765-6145 MARRIAGE OFFICER '�'� ®@' Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER www.southoldtownny gov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM#1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. 0��O'qe'a�- Elizabeth A. Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Date: Signature, Received By oAC 4lSA V0 Title: �) w\c t` Please print name DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK „i ELIZABETH.A.-NEVILLE,-MMC a , ` =x<oi 4. Zbwn Hall,b3095 Mair Road `.� TOWN CLEBK P.o;'sox 1179 Southold,New York,11971 REGISTRAR-OYVffAL'STATISTICS' Fax-(631,),765-6145' 1MARR1kGE OFFICER Telephone(631)766-1800 RECORDS MANAGEMENT OFFICER ;: ' g �� www;southoldtownnygov FREEDOM-QF INFQRMATION;OFFICER rg OFFICE,OF THE,TOWN CLERK TOWN OF SOUTHQLD October f8,101 PLEASE TAKE NOTICE that the Town-13dard of the Town-of Souffold has ENACTED the'proposed Local;Law, entitled:,, .x A�Local Law to Ainnend;tlie ZonhlgNlap of the Town ofSouthold by Changing,the;ZoningDesignation of ; SCTM.#1l)OQ-12-1-,�.2 from AHD to R-11Y, ; Please sign the'duplicate,of this-letter and return to me at,your`-earliest convenience: Thank,your ' Elizabeth A:Neville Town-Clerk Attachments, ` cc: Suffolk'County Department of Planning ,Long Island'Siate,Par,k Commission ; Eriiail: Village of Greenport Town of Shelter Island- Town;of Riverhead 'Town of'Southampton ,Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department- Date, .y � i iuie,Re ei T d B Title: Vi Plea a print name, t DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK P , k �$ F E ELIZABETH A.NEVILLE MMC Town Hall,53095 Main Road P.O.Box 1179 TOWN CLERK „^ • c _ 8 �1 Southold,New York 11971 Fax(631)765-6145 REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICERtt, Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER -_ � STN,!•, www.southolcltownny.gov FREEDOM OF INFORMATION OFFICER ? -- OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM#1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A,Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Date: lJ o 'er Signature,Received By 6L6-wle— � Title: Please print name DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERIC ELIZABETH A.NEVILLE,MMC ��� _d � ' � � �. Town Hall,53095 Main Road P-0.Box 1179 TOWN CLERIC Southold,Now York 11971 � 'f x 't' REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 ��, y � � � qri MARRIAGE OFFICER � °�, N _F� FU Telephone(631)765-1800 RECORDS IDLANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFOR1ViATION OFFICER M ,r OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Lav to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. 'thank you. Elizabeth A.Neville Town Clerk AttachJnents cc: Suffolk County Department of Planning Long island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold 'Gown Building Department - llate. 1 , I nature. Received By Tide P case print name lNiP ,1CATE TO BE SIGNED AND RETURNED TO SOUTI-101,1) TOWN CLERK ELIZABETH A.NEVILLE,MMC :_ Town Hall 53095 Main Road TOWN CLERK � �"� P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER t OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 13, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM 91000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Date: IO aC1a Signature, Received By AN 47--16f�' TitIe: Please print name DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK NV ELIZABETH A.NEVILLE,MMC �I �✓� s Town Hall,53095 Main Road TOWN CLERK C=) � P.O.Box 1179 Xa Southold,New York 11971 REGISTRAR OF VITAL STATISTICS f?? Fax(631)765-6145 MARRIAGE OFFICER ',, t,'t Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER � www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department 4 0 ol lY _ Date: Signature, Rec ed By Title: Please print name 1 DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK Town Hall,53095 Main Road ELIZABETH A.NEVILLE,MMC a " P.O.Box 1179 TOWN CLERK . Southold,New York 11971 1- .. REGISTRAR.OF VITAL STATISTICS Fax(631)765-6145��. � _ � �F MARRIAGE OFFICER ``` Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �, >� �� www southoldtownny.gov, FREEDOM OF INFORMATION OFFICER p OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM 91000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Town Clerk Attachments anning Long Island State Park Commission cc: Suffolk County Department of PI Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Date:X5 Signature,R ceived _�O _ _� -- --- - Title: Please print-u DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK ELIZABETH A.NEVHJX,MMC Zbwn Hall,53095 Main Road TOWN CLERK P.O.Boz 1179, Southold,New York 11971 REGISTRARAF VITAL STATISTICS r } . Fax(631)765-6145 MARRIAGE OFFICER -Telephone(631)765800 RECORDS-MANAGEMENT,OF,FICER www.eoutholdtownnygov FREEDOM OF INFORMATION OFFICER OFFICE-OF THE TOWN CLEIRKK TOWN OF SOUTHOLD October 1-8,2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold'has ENACTED the proposed Local L'aw entitled: A Local Law to Amend the-"Zoning Map of the Town of Southold by Changing"the'Zoning-Designation of SCTM#1000-12-1.1.2 from AHD to R-120 Please,sign the duplicate of this letter and return to me at your earliest convenience. Thank you. . • Elizabeth A.Neville Town Clerk " Attachments ' cc: Suffolk-County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton -Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department Signature, a 'eived',By. Title:_ii;4��inm —� DUPLICATE TO BE SIGNED AND RETURNED TO SOUTIIOLD TOWN CLERKZav � "C-2, -w M M 2^ em J* i Town Hall 53095 Main Road ELIZABETH A.NEVILLE MMC ., TOWN CLERK 4 ' '" 1 x; P.O.Box 1179 Southold,New York 11971 ,e kar ? `,: -, REGISTRAR OF VITAL STATISTICS � � „ � h Fax(631)765-6145 MARRIAGE OFFICER >,G ' «� �+ ' Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK. TOWN OF SOUTHOLD October 13, 2021 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law entitled: A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120 Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Town Clerk Attachments cc: Suffolk County Department of Planning Long Island State Park Commission Email: Village of Greenport Town of Shelter Island Town of Riverhead Town of Southampton Southold Town Planning Board Southold Town Trustees Southold Town Assessors Southold Town Board of Appeals Southold Town Building Department r Date: .-.f Aignat , Received By �` �� —L� l`/ ► t✓y — --- -Z. Title.S( rr ' ,��r Please print name DUPLICATE TO BE SIGNED AND RETURNED TO SOUTHOLD TOWN CLERK Town Hall.51095 Main T,�oad ELIZABETH A. NEVILLE,MMC °,R�` ;� �iI „4�� T.O.Roti 11,79 TOWN C:LI•PH fl � � ��' � + � '� Southold,NewYorlt 11971 r', 1;'nx{631)7F_,5-G145 REGISTRAR OF VITAL STAT ISTT(,S r:+ ��tit)� �i !��a, � `" Telephone{g31)765-1.300 MARRIAGE OFT+'}l TUU �l `x RECORD'S Mt1NAf.=I�NIrNT OT?F'IC>✓] °<'✓.� yr' ' www.youtholrll,ownztygo`/ 4 Til 1' F1zEEDom()F INFOULATION OTIT,10ER t'' _; . ok-FICE OF THE TOWN CLEIi.>« TOWN OF S0TJTTTOI,,D October 15, 2021 PLEAS F,TAKI✓NO I"1Cr that t1je Town Boarrl of the T"own of Southold has ENAC'T'ED the pvoposed Local Low entitled: A Local Lav to Amend the Zoning Map of the Town O'S011thold by Challging the Zoning I)esignation of SC'1'Ni #1000-12-1-1.2 from AHT) to R.-120 Please, sign the duplicate of this letter and retLlrn to me at your earliest convenience. '1"ha you. l✓lizabcth A, Neviilc Town Clelk Attac,llments rt LC: 5Ll'lioik County 1�C;1)Ell-lent of Planning1,nn�, 1SlRIlCl StateYaek COnU,llltiSl�)Il "1'n�vtT cJf S[�eltc:r island Cmail: Villa�,e ol•(Treenport �r'�„vn oFSouth�>.nipton Town of Riverhead Sputix~ld "f'oN.vll Planning Board Southold "fowl Trustees Southold Town Assessors Snuthnld Tovin Board of Appelk 50 lChold Town Build Zg De artmc:nt i ignaturc, Received BY r- Please print natrle 1)iIP1,ICATE '3'O 13E SIGNED AN1) REM-11NET) TO SOIJTI-IOLI) TOWN CLI,1tiC RECEIVED OCT 2 'S2021 Southold Town Klerk Neville, Elizabeth From: DeSalvo, Christine <Christine.DeSalvo@suffolkcountyny gov> Sent: Thursday, August 13, 2020 11:41 AM To: Neville, Elizabeth Subject: RE: Emailing: C of Z Plum Island Referral Hi Elizabeth, For all future referrals of any type please send them only to Planning Referrals at Plannin.uqpi9cmvw7vqOoku@u.box.com I look in box every day so I won't miss anything of importance. Thank you. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville @town.southold.ny.us> Sent: Thursday,August 13, 2020 11:07 AM To: DeSalvo, Christine <Christine.DeSaIvo @suffolkcountyny.gov> Cc: Rudder, Lynda <Ivnda.rudder@town.southold.nv.us>; Dinizio,James<iames.dinizio@town.southold.nv.us>; Doherty, Jill <jill.doherty@town.southold.nv.us>; Evans, Louisa <louisae@southoldtownny.gov>; Ghosio, Bob <bob.ghosio@town.southold.nv.us>; Nappa, Sarah<sarahn@southoldtownny.gov>; Russell, Scott <scottr@southoldtownny.gov>; Burke,John <iohnbu@southoldtownny.gov>; Duffy, Bill <billd@southoldtownny.gov>; Hagan, Damon<damonh@southoldtownny.gov>; Silleck, Mary<marvs@town.southold.nv.us> Subject: Emailing: C of Z Plum Island Referral Importance: High ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Good Morning Christine, Attached, please find referral of proposed Change of Zone on Town Board's own motion on Plum Island. Your referral form and Southold Town Board Resolution 2020-500 is attached. The date of the Public Hearing is September 8, 2020 at 4:30 PM. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: C of Z Plum Island i 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. 2 Rudder, Lynda From: Rudder, Lynda Sent: Monday, October 25, 2021 1:07 PM To: Bunch, Connie; Cantrell, Elizabeth; Fuentes, Kim; Glew, Claire; Lanza, Heather; Michaelis, Jessica; Neville, Elizabeth; Norklun, Stacey; Nunemaker, Amanda; Riverhead Town Clerk; SC Dept of Planning; Sepenoski, John; Shelter Island Clerk; Southampton Town clerk (TownClerk@southamptontownny.gov); Sylvia Pirillo;Verity, Mike;Webster, Kevin; Weisman, Leslie Subject: Enactment of LL# 15 Attachments: enact_20211025131158.pdf Importance: High Your message is ready to be sent with the following file or link attachments: enact_20211025131158.pdf 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 4 D 0CO • o ■ Complete items 1,2,avid 3. T-11''— A. Signature CikJV ■ Print your name and address on the reverseP 1 ❑Agent so that we can return the card to you. P t � ❑Addressee 11111 Attach this card to the back of the mailplece, B. Received byj(Pnme Nam,e) S fJ Date of D1livery 1 or on the front if space permits. C� Y D. Is delivery address different from item 1? ❑Yes I -L I State R?-&k Commission If YES,enter delivery address below: ❑No I i r• ( ( Belmonttai'tc�,State Park I PO Box 24 ," Babylon, NY 11702 01 1111111 IIII III 1911 III IIII I II II 01 I II III 3. Service Type o Priority Mail Expresso ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ElRegistered Mail Restricted I 9590 9402 5230 9122 2781 60 �ertlfled Mail@) Delivery ❑Certified Mail Restricted Delivery ❑Return I Receipt for El on Delivery Merchandise 1 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery 0 Signature ConfirmationTM IJ Insured Mail ❑Signature Confirmation 1 7 1 1060 0 01 15 71 2 7 7 J Insured Mail Restricted Delivery Restricted Delivery (over$500) I PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt fr��`�A o VlU V4JV- ti/VA+wbg 11m U-0.ftO o ll tiJMVO@@ti t •-•--�•-•-•••.- MG3n[ GD WNC .QLCtpGi CGRMIRM ]p0 GC�Cp C3 F=- @Mgw ..D r�., O{J u t 9 B :o• e o 0 IL I1 0 o i5 of- 4 If UlJ 1W C t 1 yy l} )g , rq �� f w'a".✓ 'Y 1.x.."3 I'" f t 7 y to I. ' l €t��x �e Wl Ln Postage $ p/% ® `> g Ln Posta e $ Certified Fee y,< � 0 O7L1j � .1 Postmark G7 ! Certified Fee O Return Receipt Fee mere J `y > O Return Receipt Postmark r (Endorsement Required) � N � pt Fee CP'Postmark O ri c r p (Endorsement Required) Jere - Restricted Delivery Fee r rEDRestricted DeliveryI O (Endorsement Required) s� � (Endorsement Required) V iCF 1:30 Total -•---""--- �11 -- Director of Planning p Total P °' °� Sent r-q SE o Division of Planning& Environment Sent To L I State Park Commission Sfreet, SC Dept of Economic Devol. & Planning --------- Belmont Lake State Park EM or PO Street,A r`- - PO Box 6100 or Poe PO Box 247 city,s --------- �`' --T------ Hauppauge, NY 11788-0099 cfy,ste Babylon, NY 11702 F3 -- 1 J Rudder, Lynda From: legal <legal@theday.com> Sent: Monday, October 18, 2021 12:54 PM To: Rudder, Lynda Subject: RE: FI Zone Change Enactment Good afternoon Lynda, Your notice is all set to run on 10-21 Thanks! Cost$ 295.35 d01014519 LEGAL NOTICE ` NOTICE OF ENACTMENT RESOLVED,that the Town Board of the Town of South-1 old hereby ENACTED the proposed Local Law entitleclq "A Local Law to Amend the Zoning Map of thele Town of Southold by Changing the Zoning Design:' Enation of SCTM#1000-12-1-1.2 from AHD to R-120" 'at the October 5,2021 regular Town Board meeting. LOCAL LAW 15 of 2021 t ;Section 1. Purpose. IThe purpose of this Local Law is to amend the Zoning Map to reverse the Local Law#6 of 2015 which changed!,q. the zoning on the parcel known as SCTM}'11000-12-1-1.2p ,from R-120 to AHD. Section 2. Code Amendment. �i Based on the request from the agent for the property,1 'owner requesting that the AHD District be revoked and, revert back to the R-120 Zoning District. The property iso, approximately.75 acres and is located off of Fox Lane only Fishers Island in the Town of Southold. rg �,5ection 3. Severability. If any clause,sentence,paragraph,section,or part of this ;Local Law shall be adjudged by any court of competent ju- Nlrisdiction to be invalid,the judgment shall not affect theJ validity of this law as a whole or any part thereof athero 'pan the part so decided to be unconstitutional or invalid. �3 Section 4. Effective Date This Local Law shall take effect immediately upon filing; iwith the Secretary of State as provided by law. l -Dated:October 5,20211 BY ORDER OF THE TOWN BOARD ZF THE TOWN OF SOUTHHOLD ; ,Elizabeth Neville Town Clerk Classified & Legal Account Executive 860-701-4410 1 Direct: m.suraciCcZtheday com Legals legal@theday.com The Day Publishing Company 47 Eugene O'Neill Drive, PO Box 1231 New London, CT 06320 www.theday.com From: Rudder, Lynda <lynda.rudder@town.southold.ny.us> Sent: Monday, October 18, 202111:14 AM To: Evans, Louisa <louisae@southoldtownny.gov>; FI Community Board (ICB) (ficommunityboard@gmail.com) <ficommunityboard@gmail.com>;geb cook<gcook@fiferry.com>; GSMurphy<gmurphy@fiferry.com>;Jane Ahrens (ahrens.jane@gmail.com) <ahrens.jane@gmail.com>;Jane Ahrens (finyinfo@gmail.com) <finyinfo@gmail.com>; legal <legal@theday.com>; Lisa Finn (lisaahfinn@gmail.com) <lisaahfinn@gmail.com>; Reisenberg, Lloyd <Lloyd.Reisenberg@town.southold.ny.us>; Dinizio,James<james.dinizio@town.southold.ny.us>; Doherty,Jill <jill.doherty@town.southold.ny.us>; Doroski, Bonnie <Bonnie.Doroski@town.southold.ny.us>; Ghosio, Bob <bob.ghosio@town.southold.ny.us>; Louisa Evans<Ipevans06390@gmail.com>; Nappa, Sarah <sarahn@southoldtownny.gov>; Neville, Elizabeth <E.Neville@town.southold.ny.us>; Noncarrow, Denis <denisn@southoldtownny.gov>; Norklun, Stacey<Stacey.Norklun@town.southold.ny.us>; Rudder, Lynda <lynda.rudder@town.southold.ny.us>; Russell, Scott<scottr@southoldtownny.gov>; Standish, Lauren <Lauren.Standish@town.southold.ny.us>;Tomaszewski, Michelle<michellet@town.southold.ny.us>; Burke,John <johnbu@southoldtownny.gov>; Duffy, Bill <billd@southoldtownny.gov>; Hagan, Damon <damonh@southoldtownny.gov>; Mirabelli, Melissa <melissam@southoldtownny.gov> Subject: FI Zone Change Enactment Importance: High Please place in the following: 1 The Town Website 2 FI Website 3 Two (2) Public Places on FI 4 In the 10/21 edition of the DAY newspaper Thank you. ��®® 4W.44 0 R-W P Lynda M Rudder Deputy Town Clerk Principal Account Clerk Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold,NY 11971 631/765-1800 ext 210 631/765-6145 2 ®�® ® ELIZABETH A. NEVILLE, MMC �� �/� Town Hall, 53095 Main Road TOWN CLERK P.O.Box 1179 tea Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ® Fax(631)765-6145 MARRIAGE OFFICER �� ®� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �.( g �► www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 18, 2021 EJ 857 -027 736 US E Priority Mail Express RE: Local Law No. 1S of 2021 Town of Southold, Suffolk County New York State Department of State State Records & Law Bureau One Commerce Plaza 99 Washington Avenue Albany, NY 12231 Dear Sir/Madam: In accordance with provisions of Section 27 of the Municipal Home Rule Law, I am enclosing herewith certified copies of Local Law No. 15 of 2021 of the Town of Southold, suitable for filing in your office. I would appreciate if you would send me a receipt indicating the filing of the enclosures in your office. Thank you. Very truly yours, (5 I-bC 1 -m Lynda M Rudder Deputy Town Clerk Enclosures cc: Town Attorney i RESOLUTION 2021-791 ADOPTED DOC ID: 17445 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-791 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON OCTOBER 5, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS, pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; and WHEREAS the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM#1000-12-1-1.2; and WHEREAS that the Town Board of the Town of Southold establishes itself as lead agency; and WHEREAS that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and WHEREAS that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and WHEREAS that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold held a public hearing on the aforesaid revocation of zoning designation at which time all persons were heard. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120); and WHEREAS the Town Clerk for the Town of Southold was directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a), now therefor be it RESOLVED, that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled "A Local Law to Amend the Zoning Map of the Town of Southold by � r Resolution 2021-791 Board Meeting of October 5, 2021 Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120" which reads as follows: LOCAL LAW 15 of 2021 Section 1. Purpose. The purpose of this Local Law is to amend the Zoning Map to reverse the Local Law#6 of 2015 which changed the zoning on the parcel known as SCTM#1000-12-1-1.2 from R-120 to AHD. Section 2. Code Amendment. Based on the request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District. The property is approximately .75 acres and is located off of Fox Lane on Fishers Island in the Town of Southold. Section 3. Severability. If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. , �d. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Robert Ghosio, Councilman SECONDER:Sarah E. Nappa, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell Updated: 10/6/2021 10:11 AM by Lynda Rudder Page 2 NEW YORK STATE DEPARTMENT OF STATE DIVIS10n of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Albany,NY 12231-0001 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. ❑ County ❑ City Q Town of SOUTHOLD ❑ Village Local Law No. 15 of the year 2021 . A Local Law entitled, A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM#1000-12-1-1.2 from AHD to R-120. Be it enacted the Town Board of the: ❑ County ❑ City Q Town of SOUTHOLD ❑ Village Section 1. Purpose. The purpose of this Local Law is to amend the Zoning Map to reverse the Local Law#6 of 2015 which changed the zoning on the parcel known as SCTM #1000-12-1-1.2 from R-120 to AHD. Section 2. Code Amendment. Based on the request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District. The property is approximately .75 acres and is located off of Fox Lane on Fishers Island in the Town of Southold. Section 3. Severability. If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. (If additional space is needed,attach pages the same size as this sheet,and number each.) DOS-239-f-1(Rev 04/14) 1 (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) I hereby certify that the local law annexed hereto,designated as local law No. 15 of 20 21 . of the (Gounty)( (Town)�) of SOUTHOLD was duly passed by the TOWN BOARD on October 5 , 20 21 , in accordance with the applicable provisions of law. 2. (Passage by local legislative body with approval,no disapproval or re-passage after disapproval by the Elective Chief Executive Officer*.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved)(re-passed after disapproval)by the and was deemed duly adopted on 20 , in accordance with the applicable provisions of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the Oil 20 , and was (approved)(not approved)(repassed after disapproval) by the on 20 . Such local law was submitted to the people by reason of a(mandatory)(permissive) referendum, and received the affirmative vote of a majority of the qualified electors voting thereon at the (general)(special)(annual) election held on 20 , in accordance with the applicable provisions of law. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the on 20 , and was (approved)(not approved) (repassed after disapproval) by the on 20 Such local law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , in accordance with the applicable provisions of law. * Elective Chief Executive Officer means or Includes the chief executive officer of a county elected on a county-wide basis or, If there be none, the chairperson of the county legislative body,the mayor of a city or village, or the supervisor of a town where such officer is vested with the power to approve or veto local laws or ordinances. DOS-239-f-I(Rev.04/14) 2 4 w 5. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the City of having been submitted to referendum pursuant to the provisions of section (36)(37)of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of such city voting thereon at the(special)(general) election held on 20 , became operative. 6. (County local law concerning adoption of Charter.) I hereby certify that the local law annexed hereto, designated as local law No of 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of the cities of said county as a unit and a majority of the qualified electors of the towns of said county considered as a unit voting at said general election, became operative. (If any other authorized form of final adoption has been followed, please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript there from and of the whole of such original local law , and was finally adopted in the manner indicated in paragraph 1 , above. Clerk of A County legislative body, City,Town or (Seal) Village Mrk or officer designated by local legislative body Elizabeth A. Neville,Town Clerk Date: October 18,2021 DOS-239-f-1(Rev.04/l 4) 3 LEGAL NOTICE NOTICE OF ENACTMENT RESOLVED, that the Town Board of the Town of Southold hereby ENACTED the proposed Local Law entitled "A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1-1.2 from AHD to R-120" at the October 5, 2021 regular Town Board meeting. LOCAL LAW 15 of 2021 Section 1. Purpose. The purpose of this Local Law is to amend the Zoning Map to reverse the Local Law#6 of 2015 which changed the zoning on the parcel known as SCTM #1000-12-1-1.2 from R-120 to AHD. Section 2. Code Amendment. Based on the request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District. The property is approximately .75 acres and is located off of Fox Lane on Fishers Island in the Town of Southold. Section 3. Severability. If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Dated: October 5, 2021 BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk r STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold,New York being duly sworn, says that on the 18th day of October , 2021, a notice of which the annexed printed notice is a true copy was affixed, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County,New York, to wit: Town Clerk's Bulletin Board, 53095 Main Road, Southold, New York and the Southold Town website, www.southoldtownny.gov . Enactment of Local Law#15 FI Zone Change izabeth A. Neville outhold Town Clerk Sworn before me this 181h day of October , 2021. v � 1M i24,� Notary Public LYNDA M. RUDDER Notary Public, State of New York No. 01 RU6020932 Dualified in Suffolk County Commission Expires March 8,2 Times Review Media Group Invoice #: 18823cOb The Suffolk Times Date: 10/18/2021 Bill To Customer Email SOUTHOLD TOWN CLERK lynda.rudder@ town.southold.ny.us Description Publish Date Arnount PUBLIC 10/21/2021 $40.76 Affidavit(eMail) 1 $25.00 Affidavit(Mail) 0 $0.00 Total: $65.76 Please remit checks payable to: Times Review Media Group PO Box 1500 Mattituck, NY 11952 E LEGAL NOTICE NOTICE OF ENACTMENT RESOLVED, that the Town Board of the Town of Southold hereby ENACTED the proposed Local Law entitled "A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM #1000-12-1- 1.2 from AHD to R-120" at the October 5, 2021 regular Town Board meeting. LOCAL LAW 15 of 2021 Section 1. Purpose. The purpose of this Local Law is to amend the Zoning Map to reverse the Local Law #6 of 2015 which changed the zoning on the parcel known as SCTM #1000-12-1-1.2 from R-120 to AHD. Section 2. Code Amendment. Based on the request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R- 120 Zoning District. The property is approximately .75 acres and is located off of Fox Lane on Fishers Island in the Town of Southold. Section 3. Severability. If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Dated: October 5, 2021 BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk Rudder, Lynda From: Rudder, Lynda Sent: Monday, October 18, 2021 11:15 AM To: Evans, Louisa; FI Community Board (ICB) (ficommunityboard@gmail.com); geb cook; GSMurphy;Jane Ahrens (ahrensjane@gmail.com);Jane Ahrens (finyinfo@gmail.com); New London Day Newspaper (legal@theday.com); Lisa Finn (lisaahfinn@gmail.com); Reisenberg, Lloyd; Dinizio, James; Doherty, Jill; Doroski, Bonnie; Ghosio, Bob; Louisa Evans; Nappa, Sarah; Neville, Elizabeth; Noncarrow, Denis; Norklun, Stacey; Rudder, Lynda; Russell;Scott; Standish, Lauren;Tomaszewski, Michelle; Burke,John; Duffy, Bill; Hagan, Damon; Mirabelli, Melissa Subject: FI Zone Change Enactment Attachments: FI Zone Change.docx Importance: High Please place in the following: 1 The Town Website 2 FI Website 3 Two (2) Public Places on FI 4 In the 10/21 edition of the DAY newspaper Thank you. o+lam 0 RW� Lynda M Rudder Deputy Town Clerk Principal Account Clerk Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold,NY 11971 631/765-1800 ext 210 631/765-6145 1 Comm TE THIS SECTION COMPLETE THIS SECTIONON DELIVERY ■ Complete items 1,2,and 3. a ` i ■ Print your name and address on the reverse J-5_/�f ❑Agent , so that we can return the card to you. Addressee ■ Attach this card to the back of the mailpiece, B. Received by(PriWe Name) C. Date of Delivery or on the front if space permits. P�►IA1{ ���✓'4 1. Article Addressed to:F� ��S D. Is delivery address different from Item 1? El Yes � If YES,enter delivery address below: ❑No The- Pim18t7 P(), &),L 3372 3. Service Type ❑Priority Mail Express® ll II1IIl fill III I II 111Il l l ll Il I II I II Illll l ❑Adult Signature 13 Registered Mail TM Adult Signature Restricted Delivery 11R Registered Mall Restricted I�Certified Mail® Delivery j 1:1Certified Mail Restricted Delivery 11Signature ConflrrnationTm 9590 9402 6225 0265 4047 94 I ❑Collect on Delivery ❑Signature Confirmation ❑Collect on Delivery Restricted Delivery Restricted Delivery ,118 1130 0001 0929 9195 ❑Insured Mail 11 insured Mail Restricted Delivery (over$500) j PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt I' I , l it ■ Complete Items 1,2,and 3. A. Signature ® Print your name and address on the reverse X c v,- C$ Agent J so that we can return the card to you. V "C' Addressee ® Attach this card to the back of the mailpiece, B. Received by Printed Name) C. Da' of Dell ery � or on the front if space permits. 2 "Ps' 02 ' 1. Article Addressed to: D. Is delivery address different from item 1 El Yes f� • LLC If YES,enter delivery address below: ❑No > 3 0(0 Clan---Sk• I I IIII ilii 111111 l I l l I I II�I I Ill II III 3. Servide Type ❑Registered M jlTM @ l ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 3797 8032 4506 79 AiLtertified Mad@ Delivery ❑Certified Mail Restricted Delivery 13 Return Receipt for ❑Collect on Delivery Merchandise J 7 Artir.Ia Niimher(Transfer from service label) ❑Collect on Delivery Restricted Delivery El Signature Confirmation ' ^i Mail 1:1Signature Confirmation 7 018 1130 0001 0929 9 218 ^^ i Mail Restricted Delivery Restricted Delivery 500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt I I ® • &E*THIS SECTION • • / ® Complete items 1,2,and 3. A. Signa e ® Print your name and address on the reverse11Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, B. Received 7��te Name) C. Date of Delivery or on the front if space permits. 1. Article Addressed to: D. Is delivery address different from Item 1? ❑Yes If YES,enter delivery address below: ❑ No -To r,,ancg A �'eekcaatr�, m� C�3� II 111111 IIII III I II II III II I I IIIA I I I I III II I III 3. Service Type ❑Priority Mail Express(g) ❑Adult Signature 11 Registered MailrM ++� ❑Adult Signature Restricted Delivery ❑Registered Mad Restricted I 9590 9402 3797 8032 4506 62 A-Certified Mad@ Delivery ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2. Article Number(Transfer from servic label) ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationT^' yyry"�yi�sit�B - Insured Mad ❑Signature Confirmation 17 018 1131 1!U U 4V Insured Mail Restricted Delivery Restricted Delivery over$500) I PS Form 381 1AuRG-19Ts-091i1i 4 Domestic Return Receipt i 7c048a74-f968-4fle-b423-cc3c949290e0 lynda.rudder@town.southold.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT, on August 11,2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2,and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District(AHD); and pursuant to section 280-29 (F)(2)(a)of the Town Code upon request of the Town Board,on notice to the applicant,and for good cause shown,the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; NOTICE IS HEREBY FURTHER GIVEN,the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOTICE IS HEREBY FURTHER GIVEN that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York,the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall,53095 SOUTHOLD TOWN CLERK 2 r - { 7c048a74-f968-4fle-b423-cc3c949290e0 lynda.rudder@town.southo Id.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times Main Road,Southold, New York, on the Sth day of October,2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM #1000-12-1-1.2 from Affordable Housing District(AHD)to Residential Low-Density(R-120). Dated:August 10,2021 BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk SOUTHOLD TOWN CLERK 3 7c048a74-f968-4fle-b423-cc3c949290e0 lynda.rudder@town.southold.ny.us AFFIDAVIT OF PUBLICATION The Suffolk Times State of New York, County of,Suffolk The undersigned is the authorized designee of The Suffolk Times,a Weekly Newspaper published in Suffolk County,New York. I certify that the public notice,a printed copy of which is attached hereto, was printed and published in this newspaper on the following dates: September 16,2021 This newspaper has been designated by the County Clerk of Suffolk County,as a newspaper of record in this county,and as such;is eligible to publish such notices. Signature Eliot T. Putnam Printed Name Subscribed and sworn to before me, This 22 day of September 2021 otary Signature .' •STATE, '• '� _ OF NEWYORK . NOTARY PUBLIC Notary Public Stamp ALBANY N (� OIRE639843 p r`SSION E))('? SOUTHOLD TOWN CLERK 1 STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold,New York being duly sworn, says that on the 13" day of September , 2021, a notice of which the annexed printed notice is a true copy was affixed, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, 53095 Main Road, Southold,New York and the Southold Town website, www.southoldtownny.gov . PH 1015 7:00 pm—LL to revert Change of Zone P.rp)n,,..'� L lizabeth A. Neville outhold Town Clerk Sworn before me this 13th day of ^ September Notary Public LYNDA M RUDDER Notary Public, state of New York No 01 RU6020932 Qualified in Suffolk county Commission Expires March 8, 20A5 Rudder, Lynda From: Rudder, Lynda Sent: Wednesday, September 15, 2021 8:24 AM To: Neville, Elizabeth Subject: FW: Battery Barlow COZ for publication Tracking: Recipient Delivery Neville, Elizabeth Failed-9/15/2021 8 24 AM From: legal <legal@theday.com> Sent:Tuesday, September 14, 202111:34 AM To: Rudder, Lynda <lynda.rudder@town.southold.ny.us> Subject: RE: Battery Barlow COZ for publication Good morning ! All set for 9-16---Cost$301.25 Thanks! 1 d01010 3'� LEGAL NOTICE OF EUIL12 'NOTICE IS HERESY 61VE14 THAT,on August IL 210115 the. Town Board ofthe Town of Southold ervacted a local la%, chartgfnq the zoning designation on property located on� ias SCIM.1,11000-12-1-1.2,and knovioas ti;;,6�tt-e4� rJow Property,from the Residential-Lvov-Density( -12W �-Zorinq District to the Affordable Housirig District(ARD),"' ,;arid pursuant to section 280-29 (FX2)(a) of the Tow�l RpllonL am for good cause shmn Me establishment o Ran AHD District may be revoked 13 months after approval, i4if work on the site has not commenced of the same is not3- .being prosecuted to condusionwith reasonable diligencek" 61received a request from the agent for the property oww, Romuesting that the AHD District W rev and(evett, back to the R-120 Zoning District; ,ty, New York the Town Board of the Town of Southol 4ocal Law is to change the Zoning District Designation of,�,` �,SCTM 41 GOD-12.1.1.2 from Affordable- Heumnq Distrid"I V%(AHD)to Residefttial Low-Demlity(R-120). N Dated�August 10,2021 6Y ORDER OF THE TOWN BOARD lOF THE TOWN OF SOUTHOLD iuizabeth Neville 0own Clerk Classified & Legal Account Executive 860-701-4410 Direct Lago\o: The Day Publishing Company 47Eugene O'Neill Drive, POBox 1231 New London, CT0032O .. ' From: Rudder, Lynda Sent: Monday, September 13 20214:05 PM To: Evans, Louisa F| Community Board (IC8) geb cook GGW1urphv Jane Ahrens Jane Ahrens ; |eBo| Cc: Neville, Elizabeth Subject: Battery Barlow[OZfor publication Please publish in the 9/16 edition, legal section of the day. Please publish on FI websites and post at 2 public locations, thanks 3 Neville, Elizabeth From: Neville, Elizabeth Sent: Monday, September 13, 20214:17 PM To: Rudder, Lynda Subject: RE: Battery Barlow COZ for publication Thankyou! When you get the confirmation from the Day newspaper, please send to me. thanks. BN From: Rudder, Lynda Sent: Monday, September 13, 20214:05 PM To: Evans, Louisa; FI Community Board (ICB) (ficommunityboard(cbgmail.com); geb cook; GSMurphy; Jane Ahrens (ahrens.Janeagmail.com); Jane Ahrens (finyinfo(&gmail.com); 'legal' Cc: Neville, Elizabeth Subject: Battery Barlow COZ for publication Importance: High Please publish in the 9/16 edition, legal section of the day. Please publish on FI websites and post at 2 public locations,thanks 1 Neville, Elizabeth From: Rudder, Lynda Sent: Monday, September 13, 2Q21 4:Q5 PM To: Evans, Louisa; FI Community Board (ICB) (ficommunityboard@gmail.com); geb cook; GSMurphy;Jane Ahrens (ahrens.jane@gmail.com);Jane Ahrens (finyinfo@gmail.com); 'legal' Cc: Neville, Elizabeth Subject: Battery Barlow COZ for publication Attachments: Battery Barlow COZ.docx Importance: High Please publish in the 9/16 edition, legal section of the day. Please publish on FI websites and post at 2 public locations,thanks 1 f Times Review Media (group Invoice#: afec8768 The Suffolk Times Date: 09/13/2021 Bill To Customer Email Town ofsouthold e.neville@town.southold.ny.us Des,criptionrAm ®sant; PUBLIC 09/16/2021 $55.96 Affidavit(eMail) 0 $0.00 Affidavit(Mail) 0 $0.00 ' Please remit checks payable to: Total: $55.96 Times Review Media Group PO Box 1500 Mattituck, NY 11952 LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT, on August 11,X015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2,and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District(AHD); and pursuant to section 280-29 (17)(2)(a)of the Town Code upon request of the Town Board,on notice to the applicant,and for good cause shown,the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; NOTICE IS HEREBY FURTHER GIVEN,the Town Board has received a request from the agent for the property owner rcquesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOTICE IS HEREBY FURTHER GIVEN that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York,the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall,53095 Main R IV,Southold,New York, on the 5 day of October,2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM #1000-12-1-1.2 from Affordable Housing District(AHD)to Residential Low-Density(R-120). Dated:August 10,2021 BY ORDER OF THE TOWN BOARD Elizabeth Neville PLEASE PU ON September 16,2021, ND F RWARD ONE(1) AFFID IT OF UBLICATION TO ELI ETH NE 1LL�F W RK,TOWN HALL,PO BO 1179,SOUTHOLD,NY 11971. Neville, Elizabeth From: NY Public NQtices'Team <support@nynewspapers.com> Sent: Monday, September 13, 20212:24 PM To: Neville, Elizabeth; Neville, Elizabeth Subject: [SPAM] - Confirmation/Invoice Attachments: i nvoice_afec8768.pdf Thank you for submitting your publication request for The Suffolk Times via our online portal. Please review the attached Invoice/confirmation and advise us of any changes that need to be made by replying to all on this email. Please make sure to include supportnnynewspapers.com on all email correspondences, so our support team can properly assist you. Please note your Confirmation ID: afec8768-2cf9-4773-a051-e9QOffea928e Public Notices Team NY Press Service I FBO The Suffolk Times 621 Columbia St. Ext, Ste 100 Cohoes,NY 12047 518-250-4194 support@Liynewspgpers.com. 1 Neville, Elizabeth From: Ridder, Lynda Sent: Tuesday, September 14, 20211:40 PM To: Neville, Elizabeth Subject: FW: [SPAM] - Confirmation/Invoice Attachments: invoice_8995eb6e.pdf Importance: High From: NY Public Notices Team [support@nynewspapers.com] Sent: Sunday, September 12, 2021 11:59 AM To: Rudder, Lynda; Rudder, Lynda Subject: [SPAM] - Confirmation/Invoice Thank you for submitting your publication request for The Suffolk Times via our online portal. Please review the attached Invoice/confirmation and advise us of any changes that need to be made by replying to all on this email. Please make sure to include support@nynewspapers.com on all email correspondences, so our support team can properly assist you. Please note your Confirmation ID: 8995eb6e-9590-48ff-a6b6-c349ce1405bc Public Notices Team NY Press Service I FBO The Suffolk Times 621 Columbia St. Ext, Ste 100 Cohoes,NY 12047 518-250-4194 supportna,n n�papers.com i Times Review Media Group Invoice#: 8995eb6e The Suffolk Times Date: 09/12/2021 i Bill To Customer Email SOUTHOLD TOWN CLERK lynda.rudder@ town.southold.ny.us ,.®escri�tion, °*;" Pu 61114h ®ate- ,Arn"ount,`, PUBLIC 09/16/2021 $27.87 Affidavit(eMail) 1 $25.00 Affidavit(Mail) 0 $0.00 Total: $52.87 Please remit checks payable to: Times Review Media Group PO Box 1500 Mattituck, NY 11952 a LEGAL NOTICE NOTICE OF PUBLIC HEARING RESOLVED the Town Board of the Town of Southold hereby sets Tuesday,Odtober 5, 2021 at 9:01 AM.at the Southold Town Meeting Hall,53095 Main Road, Southold,New York as the time and place for a public hearing upon the Coastal Erosion Hazard Board of Review Appeal of Harbor View Cottages,LLC(c/o Thomas Shillo)which seeks relief from Chapter 111,section 6 to construct a non-removable dock more than 200 sf within a near shore area in a Coastal Erosion Hazard Area located on property on parcel SCTM#1000-10-9-6.1,520 Sterling Street,Fishers Island,New York, A complete copy of this legal notice is available for public inspection and copying during regular business days and hours Monday through Friday,8.00 A.M.to 4.00 P.M.and is also available for viewing on the Town's website: www.southoldtownny.gov Dated:September 7,2021 BY THE ORDER OF THE SOUTHOLD TOWN BOARD Elizabeth A. Neville Southold Town Clerk OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ®F S0P.O. Box 1179 54375 State Route 25 ®�� riy®� Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1936 www.southoldtownny.gov l�cOUNT`6,� RECEIVED PLANNING BOARD OFFICE AUG 2 7 2021 TOWN OF SOUTHOLD Southold Town Clerk MEMORANDUM To: Scott Russell, Town Supervisor Members of the Town Board Elizabeth A. Neville, Town Clerk From: Donald J. Wilcenski, Chairman Members of the Planning Boardt� Date: August 25, 2021 Re: Local Law in relation to the Zoning Map by changing or revoking the AHD Zoning District designation for the parcel known as SCTM#1000-12-1-1.2, and reverting the Zoning District to Residential Low-Density District on the Town Boards own motion. The Planning Board supports the proposed change of zone as it is consistent with the Town Comprehensive Plan. The amendment will allow the Fishers Island Community Center to provide additional recreational facilities and employee housing. Cc: William Duffy, Town Attorney ELIZABETH A.NEVILLE MMCTown Hall,53095 Main Road TOWN CLERK - : Y+ _ P.O.Box 1179 ���° --�. Southold,New York 11971 REGISTRAR,OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER a,�. ", Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www southoldtownny.gov FREEDOM OF IlVFORMATION OFFICER -• :� OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 11, 2021 Re: Resolution Number 2021-656 "A Local Law in Relation to the Zoning Map by changing(revoking and ; reverting)the Zoning District designation of SCTM#1000-12-1-1.2 (property known as the Battery Barlow) from Affordable Housing District AHD to Residential Low-Density District on Town Board own motion. Donald Wilcenski, Chairman Southold Town Planning Board Southold Town Hall 53095 Main Road Post Office Box 1179 Southold, New York 11971 Dear Mr.Wilcenski:, The Southold Town Board at their regular meeting held on August 10, 2021 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Suffolk County Department of Planning for their review. The date and time for this public hearing is Tuesday, October 5,2021 at 7:00 PM. This application in its entirety maybe view on Laserfiche as follows: Town Clerk; Change of Zone; Pending; Fishers Island Affording Housing. Please do not hesitate to contact me, if you have any questions. Thank you. Very truly yours, )a- Eliza$i A. Neville Southold Town Clerk Enclosure (1) cc:Town Board Town Attorney S $card of,ZdnirYa,Appeals-ApTilieatiori ,AUTHORIZATION (Where the Applicant is not the Owner) residing at P,p'�� �{� ��► �• (print prbperty,"owner'sname) (Mailing-Address) eDeg-490 do-hereby authorize Sf,) (Agent) �- . a 1• !{Y' itl:s -''�=" pply for variance(s)on my behalf from the Southold Zoning Board of Appeals. WL (Owners Signature) (Print Owner's Name) ��� PROPERTY INFORMATION Existing use of property: intended use of property: _ Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes ❑No IF YES, PROVIDE A COPY. ❑Check Box After Reading: The owner/contractoridesign professional is responsible for ail drainage and storm,water Issues as provided by Chapter 236 of the Town Code.APPLICATION 15HEREBY MADE to the Building Department for the Issuance of a auilding Permit pursuantto the Building Zone Ordiimance of the Town of Southold,Suffolk,County,New York and otherappilcable Laws,Ordinances or Regulations,for the construction of buildings, additions,alterations or for removal or demolition as herein described,.The applicant agrees to comply with all applicable laws,ordinances,building code, housing code and regulations and to admit authorized inspectors on premises and in buildings)for necessary inspections.False siatel>,ents made herein are punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal taw. Application Submitted By(print name);fj �b$�s � uthdrized, gent Downer Signature of Applicant: Dates 'iP STATE OF NEW YORK) SS: COU NTY O F �'poses �and'says being duly sworn,dthat(s)he is the applicant (Name of individual signing contr t)above named, (S)he is the (Contractor,Agent,,Corporate' f icer,etc_) of said owner or owners,and is duly authorized to perform or have performed the said work and-to make qnd Al qNs application;that all statements contained in this application are true to the best of his/her knovgedge armbelief;and that the work will be performed in the manner set forth in the application file therewith. - Sworn before me this f , ,2edav of 20-2 f "� ,;L W1 _ I otary Public r = •�Z ' Gk-(,Z27�j�o� PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) residinga't•5M 1.6tt. >\ r( e-kL26,j"# -�--51 len &J[lYl .P-q. dL--J'herebyhi , authorize j�i`1' �3C7, to apply on my behalf to the Town of Southold Building Department for approval as described herein. AQ Owner's Signature Date t2,A C- dJ z"\Y-E- - Print Owner's Name 2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1809 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. Date Filed: TO.THB'L�NINGB(3„Ati;D'',t3P APPEALS,SOUTHOLD,NEW YORK; APP lican_t(s); hit%A WA, a � of Parcel Location: House No. Street q� Hamlet -i• Contact phone numbers'- SCTM 1000 Section _Block Lot(s) Iot Szea�(117'n e.3isrict _ hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE ,SECTION ,SUBSECTION for,t`he'fc5lliowiit uses ani3 urpuses: as shown on the attached survey/site plan drawn to scale.Site Plan review[ ]IS or[ ]JL5 NOT required. A. St iiienf LV_0 nership and Interest: _ are)the owner(s)of property known and refen-ed to as- Q (House No.,-Street;Hamlet i4entiSed-6n•the,.Sia6lk,CourityTax`Iv3hps'as,Tiistrict 1000,Section- Block.-!-----,Lot t�%�- -<`and'shown�on the attacliedde d. The above-described property was acquired by the owner on B. The applicant alleges that the approval of this exception would bo in harmony with tho intent and purpose of said zoning ozdiniince and that the proposed use conforms to the standards prescribed therefore in said ordinance and would not be detr`imebtal to property or persons in the neighborhood for the following reasons: G. -TEE' pxoperty i hick is_stibject of this agplicafi is zoned and[ ]xs consistent with the_use(s)'descAed'in the-CO(attach copy), L not c6nsistWeVith the C&being famished 'herewith_for the following reason's): [ ]is vacant]and COUNTY OF SUFFOLK) , ss.: STATE OF NEW YORK),,`: (Signature) Sworn to before me this lvday-o 01 ilk 6 22 Z6&3 Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday, August 11, 2Q21 12:27 PM To: Donald J.Wilcenski; Eisenstein, Mary;James H. Rich, III; ITanza, Heather; Martin H. Sidor; Michaelis,Jessica; Pierce Rafferty;Terry, Mark Cc: Burke, John; Dinizio, James; Doherty,Jill; Dorpski, Bonnie; Duffy, Bill; Ghosio, Bob; Hagan, Damon; Standish, Lauren; Louisa Evans; Mirabelli, Melissa; Nappa, Sarah; Neville, Elizabeth; Noncarrow, penis; Rudder, Lynda; Russell, Scott; Tomaszewski, Michelle Subject: Emailing: Planning Board Referral-_20210811]22722 Attachments: Planning Board Referral-_2021081112z722.pdf Attached, please find referral of Fishers Island Affordable Housing District zoning on own Board's own motion at the request of the property owner. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: Planning Board Referral-_20210811122722 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 LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District(AHD); and pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; NOTICE IS HEREBY FURTHER GIVEN, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOTICE IS HEREBY FURTHER GIVEN that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall, 53095 Main Road, Southold, New York, on the 5t day of October, 2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District(AHD) to Residential Low-Density (R-120). Dated; August 10, 2021 BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk COUNTY OF SUFFOLK $teven Bellone SUFFOLK COUNTY EXECUTIVE Natalie Wright Department of Commissioner Economic Development and Planning August 17, 2021 Town of Southold 53095 Main Road P.O. Box 1179 Southold,NY 11971 Attn: Elizabeth A.Neville, Town Clerk Applicant: Town of Southold Zoning Action: Adopted Resolution 2021-656 S.C.T.M.No.: N/A S.C.P.D. File No.: SD-21-LD Dear Ms.Neville: Pursuant to the requirements of Sections A 14-14 to A 14-25 of the Suffolk County Administrative Code, the above referenced application which has been submitted to the Suffolk County Planning Commission is considered to be a matter for local determination as there is no apparent significant county-wide or inter-community impact(s). A decision of local determination should not be construed as either an approval or disapproval. Very truly yours, Sarah Lansdale Director of Planning By Christine DeSalvo O Andrew P. Freleng, Chief Planner Division of Planning& Environment APF/cd LEE DENNISON BLDG Is 100 VETERANS MEMORIAL HWY,11th FI■ P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■ (631)863-6191 ELIZABETH A.NEVILLE MMC '' � '/ Town Hall 53095 Main Road TOWN CLERK �s _ 4;" i P.O.Box 1179 CA), Southold,New York 11971 l3" "'t-� ,h m REGISTRAR OF VITAL STATISTICS a����_, Fax(631)765-6145 MARRIAGE OFFICER , g Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER y OFFIClE OF THE TOWN CLERK TOWN OF SOUTHOLD August 11, 2021 Re: Resolution Number 2021-656"A Local Law in Relation to the Zoning Map by changing (revoking and reverting) the Zoning District designation of SCTM# 1000-12-1-1.2 (property known as Battery Barlow, Fishers Island Community/Affordable Housing District AHD to Residential Low-Density District on Town Board's own motion> Andrew P. Freleng, Chief Planner Suffolk County Department of Planning Post Office Box 6100 Hauppauge, New York 11788-0099 Dear Mr. Freleng: r The Southold Town Board at their regular meeting held on August 11, 2021 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Southold Town Planning Board for their review. The date and time for this public hearing is 7:00 PM,Tuesday, October 5, 2021 Please do not hesitate to contact me, if you have any questions. Thank you. The application in its entirety may be viewed on the town Website www.southoldtownny.gov RECORDS; Laserfiche;Town Clerk; Change of Zone; Fishers Island Affordable Housing; Very truly yours, , Eliza - h A. Neville Southold Town Clerk Enclosure cc:Town Board Town Attorney Appendix -Cotm y,-Rr ferl,id1 For Appendix A—Suffolk County Planning Commission Guidebook • 0 � • • 0 Municipality: To3u of Sgutliold - - Hamlet: Flshers Island. NY Local Case Number: NIA District: 1000 Section: 12 Block: I Lot: Local Meeting Date: 10(5/2021 Application/Action Nam e:. ('oi Affo� igt Hcitfina Dist. Public Hearing: X Yes No Referri id Aenc • ape of Referral. SEORA Action: Draft EIS Positive Declaration Planning Board or Commission New EAF Final EIS Negative Declaration Zoning Board of Appeals Expansion X Lead Agency X Modification Draft Scope Findings X Tawn-6oardl Village Board of p Trustees Half esc p on or application or,pro osqd action:-- Type of Action Please check appropriate box below if action is located within the Suffolk County Pine Barrens Zone, within one mile of a nuclear power plant or airport or within 500 feet of: • A municipal boundary, The boundary of any existing or proposed county, state,or federal park or other recreation area, • The right-of-way of any existing or proposed county or state road; • An existing or proposed county drainage channel line; • The Atlantic Ocean, Long Island Sound,any bay in Suffolk County or estuary of any of the foregoing bodies of water, • The boyndary of county,state, or federally owned land held or to be held for governmental use, • The boundary of a farm located in an agricultural distncL Comprehensive Plan (Adoption or Amendment) Subdivision XX Zoning Ordinance or Map(Adoption or Amendment) Use Variance Code Amendment Area Variance Official Map Special Use PermitlException/Conditional Use Moratorium Site Plan Note.The above represents a summary of the required actions subject to referral to the Suffolk County Planning Commission. The provisions of GML and Laws of Suffolk County must be used to verify which actions are subject to referral and the related procedural requirements. Additional Application Information • Action Previously Referred to Suffolk County Planning Commission Yes No (If yes,Date 2015 ) • Adjacent Municipality Notified (see NYS GML 239 nn) XYes No N/A • Located Within Long Island Pine Barrens Zone Yes X No • Workforce/Affordable Housing XYes No N/A • Energy Efficiency Yes No N/A • Zoning Board of Appeals Approval Yes No N/A • Suffolk County Department of Health Approval/Comments Yes No N/A • New York State Dept.of Environmental Conservation Approval/Comments Yes No N/A • New York State/Suffolk County Dept.of Public Works Approval/Comments Yes No N/A • Suffolk County Sanitary Code Article 6,Groundwater Management Zone- 1 II III IV V VI Vil Vill • Referral Fee* Contact Information Municipality Contact Name: Department/Agency: Town Clerks Office Elizabeth Neville Phone Number: 631,76SA 00 Email Address: e.neville@town.southold.ny.us Name: Applicant Address: * The Referral.Fee'rnaV iie,submitted by the applicant:-The Referral Fee mint be submitted t0 a prior to-its ray@e1 n OrCi1Lr f} be CortSi E're a COfTiB3 a ADD iCa oil. n al2lication is considered Complete after thefull st tement'of.facts has been received including the referral review fee,pursuant fry section 2.0 of the Suffolk County-Planning Commission Guidebook A. ' RESOLUTION 2021-656 ADOPTED DOC ID: 17315 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-656 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 10, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM #1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS, pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOW, THERE,FORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM #1000-12-1-1.2; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will-hold,a n¢iblic.hearing on the aforesald revocation of zoning designation at Southold Town Hall, 52095 Miain Road Southold New York on th6 5"" daav of October, '2021 a17.00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120); and it is further RESOLVED that the Town Clerk for the Town of Southold is directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a). Resolution 2021-656 Board Meeting of August 10, 2021 Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Sarah E. Nappa, Councilwoman SECONDER:James Dinizio Jr, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Russell ABSENT: Louisa P. Evans Updated: 8/10/2021 4:34 PM by Lynda Rudder Page 2 Neville, Elizabeth From: Neville, Elizabeth Sent: Monday, September 13, 202112:54 PM To: Louisa Evans CC: Burke, John; Dinizio,James; Doherty,Jill; Doroski, Bonnie; Duffy, Bill; Ghosio, Bob; Hagan, Damon; Lauren Standish; Louisa Evans; Mirabelli, Melissa; Nappa, Sarah; Neville, Elizabeth; Noncarrow, Denis; Rudder, Lynda (lynda.rudder@town.southold.ny.us); Russell, Scott;Tomaszewski, Michelle Subject: RE: FW: Emailing: Referral SC Planning Com_20210811134748 Attachments: SD (Amendments) Adopted Reso 2021-656 8-21.pdf The revoking of the zoning on the Fishers Island Battery Barlow. I sent it to SCPC on 8/11/21. 1 had not received a response. But, I have now received it, printed it out and placed it in the file ready for the public hearing on October 5, 2021. 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 From: Louisa Evans Sent: Sunday, September 12, 20218:58 PM To: Neville, Elizabeth Subject: Re: FW: Emailing: Referral SC Planning Com_20210811134748 gi Betty, What was sent to the County Planning for review? Thanks. Louisa On Fri, Sep 10, 2021 at 1:20 PM Neville, Elizabeth<E.Neville cgtown.southold.ny.us>wrote: Hello Christine, The public hearing date is set for October 5, 2021. You mentioned in your e-mail below you would be sending it to Andrew Freeling for review. Will I receive an official letter from him with regard to his determination for reading at the public hearing? Please advise. Thank you -----Original Message----- From: Neville, Elizabeth Sent: Wednesday, August 11, 20213:59 PM To: 'DeSalvo, Christine' i z Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Thank you so much, you are so kind and helpful! Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 1 -----Original Message----- From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffolkcountyny.g_o_v] Sent: Wednesday, August 11, 2021 3:56 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, No problem, anytime. Christine -----Original Message----- From: Neville, Elizabeth <E.Neville@town.southold.ny.us> Sent: Wednesday, August 11, 2021 3:46 PM To: DeSalvo, Christine <Christine.DeSalvogsuffolkcountyny_g_o_v> Subject: RE: Emailing: Referral SC Planning Com_20210811134748 ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------- ----------------------------------------------------------- Thank you so much Christine. This one was sort of out of the ordinary, so I thought I should run it by you first. But, I will keep that in mind for the future. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 -----Original Message----- ' From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffollccountyny.gov] Sent: Wednesday, August 11, 20212:01 PM 2 ' To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, I will forward this to Andy for review but it looks okay from what I can tell. The only thing is all referrals of any kind should be sent in one PDf to our Planning Referrals Plannin.ugpi9cmyw7vg0okuku.box.com email address. Don't worry about this one just in the future. Christine -----Original Message----- From: Neville, Elizabeth <E.Neville2town.southold.ny.us> Sent: Wednesday, August 11, 2021 1:47 PM To: DeSalvo, Christine <Christine.DeSalvo2suffolkcountyny. og_v> Subject: Emailing: Referral SC Planning Com_20210811134748 i ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. l i ---------------------------------------------------------------------- Hi Christine, C This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold,NY 11971 Tel. 631765-1800, Ext. 228 Fax 631 765-6145 Cell 631466-6064 i I [ Your message is ready to be sent with the following file or link attachments: ! Referral SC Planning Com_20210811134748 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. 3 Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday,August 11, 20211:47 PM To: 'DeSalvo, Christine' Subject: Emailing: Referral SC Planning Com_20210811134748 Attachments: Referral SC Planning Com_20210811134748.pdf Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: Referral SC Planning Com_20210811134748 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 1 ELIZABETH A.NEVILLE,MMC ;. •"5 . Town Hall,53095 Main Road TOWN CLERK s ' ' P.O.Box 1179 • a,, 5 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER +�' Telephone(631)765-1800 RECORDS MANAGEMENT OFFICERwww.southoldtownny.gov FREEDOM OF INFORMATION OFFICER 3 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 11, 2021 Re: Resolution Number 2021-656"A Local Law in Relation to the Zoning Map by changing (revoking and reverting) the Zoning District designation of SCTM# 1000-12-1-1.2 (property known as Battery Barlow, Fishers Island Community/Affordable Housing District AHD to Residential Low-Density District on Town Board's own motion> Andrew P. Freleng, Chief Planner Suffolk County Department of Planning Post Office Box 6100 Hauppauge, New York 11788-0099 Dear Mr. Freleng:, The Southold Town Board at their regular meeting held on August 11, 2021 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Southold Town Planning Board for their review. The date and time for this public hearing is 7:00 PM,Tuesday, October 5,2021 Please do not hesitate to contact me, if you have any questions. Thank you. The application in its entirety may be viewed on the town Website www.southoldtownny.gov RECORDS; Laserfiche;Town Clerk; Change of Zone; Fishers Island Affordable Housing; 'Very truly yours, , %Erizah A. Neville Southold Town Clerk Enclosure cc:Town Board Town Attorney Appendia-A-Cot/rity.R+feltad For Appendix A—Suffolk County Planning Commission Guidebook • Municipality: Town gL5 to Athdld Hamlet: Eifi6eribdAnd,NYS Local Case Number: N/A District: 1000 Section: 12 Block: I Lot:_U Local Meeting Date: 1015/2021 Application/Action Name: Public Hearing: X Yes No Refeeii i enc : Type of Referral: SEQRA Action: Draft EIS Positive Declaration Planning Board or Commission New EAF Final EIS Negative Declaration Zoning Board of Appeals Expansion X Lead Agency Findings X-TDym-Board/Village Board of X Modification Draft Scope Trustees priet description of application or proposed actio . Type of Action Please check appropriate box below if action is located within the Suffolk County Pine Barrens Zone, within one mile of a nuclear power plant or airport or within 500 feet of.- • A municipal boundary; • The boundary of any existing or proposed county, state,or federal park or other recreation area, • The right-of-way of any existing or proposed county or state road, • An existing or proposed county drainage channel line; • The Atlantic Ocean, Long Island Sound, any bay in Suffolk County or estuary of any of the foregoing bodies of water, • The boundary of county, state,or federally owned land held or to be held for governmental use, • The boundary of a farm located In an agricultural district, Comprehensive Plan (Adoption or Amendment) Subdivision XX Zoning Ordinance or Map(Adoption or Amendment) Use Variance Code Amendment Area Variance Official Map Special Use Permit/Exception/Conditional Use Moratorium Site Plan Note The above represents a summary of the required actions subject to referral to the Suffolk County Planning Commission. The provisions of GML and Laws of Suffolk County must be used to verify which actions are subject to referral and the related procedural requirements Additional Application Information • Action Previously Referred to Suffolk County Planning Commission Yes No (If yes,Date 2015 ) • Adjacent Municipality Notified (see NYS GML 239 nn) XYes No N/A • Located Within Long Island Pine Barrens Zone Yes XNo Workforce/Affordable Housing XYes No N/A • Energy Efficiency Yes No N/A • Zoning Board of Appeals Approval Yes No N/A • Suffolk County Department of Health Approval/Comments Yes No N/A • New York State Dept.of Environmental Conservation Approval/Comments Yes No N/A • New York State/Suffolk County Dept.of Public Works Approval/Comments Yes No N/A • Suffolk County Sanitary Code Article 6,Groundwater Management Zone- I II III IV V VI VII VIII • Referral Fee` Contact Information Municipality Contact Name: Department/Agency: -Town Clerk•s'Offlee Elizabeth Neville Phone Number: 631786=18o0 __ _ Email Address: e,neville@town.southold.ny.us Name: Applicant Address: *The Deferral Fee may be submitted by the applicant.The Referral Fee must be-submitted riot to its review In order to beconsliere -a cora P e e -a Wilca ion. An - applibatioii is considered cornrafter thefit ll st tehient of facts has'been received_ including the rderral review fee pursuant-to section 2.0 of the'Suffolk County Planning. Commission Guidebook RESOLUTION 2021-656 a Y¢ ADOPTED DOC ID: 17315 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-656 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 10, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk { County Tax Map as SCTM #1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS, pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM #1000-12-1-1.2; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold._ filliold.a nublic-hearing-on•the aforesaid revocation ofzoning cUesienationtat. -- - -------- - - South6ldl T'04n Haff,.530:951%gih_ko�id�96ufhol'd,NOW York, aai'the_5!" dav- ' of Oelober, '2021 at 7.00, p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District(AHD) to Residential Low-Density (R-120); and it is further RESOLVED that the Town Clerk for the Town of Southold is directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a). Resolution 2021-656 Board Meeting of August 10, 2021 Elizabeth A. Neville Snuthold Town Cleric RESULT: ADOPTED [UNANIMOUS] MOVER: Sarah E. Nappa, Councilwoman SECONDER:James Dinizio Jr, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Russell ABSENT: Louisa P. Evans Updated: 8/10/2021 4:34 PM by Lynda Rudder Page 2 �5, 1SL4�4 :Tv-3 N1 The The Southold Town Board August 3, 2021 c/o Elizabeth Neville, by email Southold Town Hall Box 1179 Southold NY 11971 Ladies and Gentlemen-;- I entlemen:I write in connection with the application of The Fishers Island Community Center to the Zoning Board of Appeals for permission under the recently enacted law to construct 2 paddle tennis courts on the lot known as 1000-12-1-1.2. The parcel is currently zoned AHD, which designation was changed from R-120 in 2015, in connection with the intent by the current owner to construct a number of small;"affordable housing" units.That project did not develop,and the Community Center has reached agreement with the owner to purchase the property, with the intention of constructing the two courts and rehabilitating the residential unit for year-round CC staff. Accordingly,following the terms of the Town Code, copy attached, I herewith request the Board take the action necessary to return the zoning on the property to R-120.As/if necessary, I attach a copy of the authorization of me as representative of the owner for this this and the other parts of this matter. ;t With my thanks in advance, r r Very truly yours, 9 C57<91i John S. W.Spofford P.O. Box 464, Fishers Island, NY 06390 (631) 788-7487 Fishers Island Community Center, Inc. is a NY state not-for-profit corporation and is a public charity under-IRS Section 501(c)(3)of the code. Tax ID#20-3941546 F. Town Bcard action. (1) Within 45 days after the date of the close of the public hearing, the Town Board shall act either to approve, approve with modifications or disapprove the preliminary development concept plan and: the approval or disapproval of the establishment,of'the AHD,District:applied, for. Approval or, approval With modifications shall be deemed.as authority for the applicant to proceed with the 6 tailed design of the proposed developrbPnt.in accordance with, such concept plan, and the procedures•and .requirements of this article. A copy:of the ToWri board's determination shall I:ke fled with the Planning Board and a copy mailed to the applicant. A copy shall also be filed in the Town Clerk's office. if such determination approves the establish rrient of a new AHD District,the Town Clerk shall cause the Official Zoning Map to be amended accordingly. (z) Revocation; extension. (a) Upon request to the Town Board on notice to the applicant and for good cause shown, the establishment of an AHD District may be revoked 18 months after said Town Beard approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. (b) The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion, extend the above time period. In the event of the revocation of approval as herein provided, the AI-ID District shall be deemed revoked, and the zoning classification of the property affected thereby shall revert to the zoning classification that existed on the property immediately prior to the establishment of the AHD District thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. s H � 1 Boa°ri�,,t, Z6,6ing,Appeal ,Apt)li:caborai AUTHORIZATION, (Where the Applicant is not the Owner) residing at (1'rintgroerty owner's name ' ) (Mailing Addr4ss)' Q do hereby authorize.5y .� (Agent)- r p1Iy,for variance(s) on my behalf from the ; Southold Zoning Board of Appeals. ��____�=cam (Owner's Signature) (Print Owner's Name) PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? Dyes LINO IF YES, PROVIDE A COPY. ❑ Check Box After Reading: The owner/contractorldesign professional is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code.APPUCATION IS HEREBY MADE to the Building Department for the Issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of5outhold,Suffolk,County,Nein York and other applicable Laws,Ordinances or Regulations,for the construction of buildings, e 1 additions,alterations or for removal or demolitionas herein described.The applicant agrees to comply with all applicable laws,ordinances,building code, BB housing code and regulations and to admit authoi-L-d Inspectors ott premises and In buildings)far a essarY irspae.cns_False satemru����aSe t e ri err punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. - arf.V.A LrL4_`'-I P Application Submitted B pp y(print name) v , luthorixed Agent ❑Owner Signature of ApOii:alit: Date: ��� �^ STATE OF NE!,J YORK) I COUNTY OF 15-elt l/ ) r U vl being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing conte t) above named, (S)he is the J k� (Contractor;l�gent,Corporate, f icer, etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and-to make @nd file-fhis application;that all statements contained in this application are true to the best of his/her knovdedg'e and-belief;and ' that the work will be performed in the manner set forth in the application file therewith, Sworn before me this PEN ayof, at __ _.___. 20 .[it. alv==i ~ u_..4/1 otPublic �� PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) I, •�r, � residing at Z t`:: 5_ r ��°w 415tgec do hereby ouuwr ize �t�l'I�-1t1� � '7' � ���. t6-appiy on my behalf to the Town of Southold Building Department for approval as described herein, Owner's Signature Date Print Owner's Name Neville, Elizabeth From: Neville, Elizabeth" Sent: Friday, September 10, 20211:20 PM To: 'DeSalvo, Christine' Cc: Burke,John; Dinizio,James; Doherty,Jill; Duffy, Bill; Ghosio, Bob; Hagan, Damon; Louisa Evans; Mirabelli, Melissa; Nappa, Sarah; Neville, Elizabeth; Rudder, Lynda; Russell, Scott Subject: FW: Emailing: Referral SC Planning Com_20210811134748 Importance: High Hello Christine, The public hearing date is set for October 5, 2021. You mentioned in your e-mail below you would be sending it to Andrew Freeling for review. Will I receive an official letter from him with regard to his determination for reading at the public hearing? Please advise. Thank you -----Original Message----- From: Neville, Elizabeth Sent:Wednesday, August 11, 20213:59 PM To: 'DeSalvo, Christine' Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Thank you so much,you are so kind and helpful! Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 -----Original Message----- From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffolkcountyny.goy] Sent: Wednesday,August 11, 20213:56 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, No problem, anytime. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville@town.southold.nv.us> Sent: Wednesday,August 11, 20213:46 PM To: DeSalvo, Christine<Christine.DeSalvo@suffolkcountvny.gov> Subject: RE: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Thank you so much Christine. This one was sort of out of the ordinary, so I thought I should run it by you first. But, I will keep that in mind for the future. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 -----Original Message----- From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffolkcountynv.pov] Sent: Wednesday,August 11, 20212:01 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, I will forward this to Andy for review but it looks okay from what I can tell. The only thing is all referrals of any kind should be sent in one PDf to our Planning Referrals Plannin.ugpi9cmyw7vg0oku@u.box.com email address. Don't worry about this one just in the future. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville town.southold.ny.us> Sent: Wednesday, August 11, 20211:47 PM To: DeSalvo, Christine <Christine.DeSalvo @suffolkcountyny.gov> Subject: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: 2 Referral SC Planning Com_20210811134748 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. 3 Neville, Elizabeth From: Neville, Elizabeth Sent: Tuesday,August 03, 2Q21 3:03 PM To: Burke,John; Dinizio,James; Doherty,Jill; Doroski, Bonnie; Duffy, Bill; Ghosio, Bob; Hagan, Damon; Lauren Standish; Louisa Evans; Mirabelli, Melissa; Nappa, Sarah; Neville, Elizabeth; Noncarrow, Denis; Rudder, Lynda (lynda.rudder@town.southold.ny.us); Russell, Scott;Tomaszewski, Michelle Subject: FW: FI Community Center ZBA and property zoning Attachments: Southold R-120.pdf, R-12Q E. Neville.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.631765-1800,Ext.228 Fax 631 765-6145 Cell 631466-6064 From: John Spofford [mailto:jsws(a)me.com] Sent: Tuesday, August 03, 2021 12:51 PM To: Neville, Elizabeth Cc: Fuentes, Kim; Duffy, Bill; Silleck, Mary Subject: FI Community Center ZBA and property zoning ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. i �`�� SL,% lz r �0 4UN� The Southold Town Board August 3, 2021 c/o Elizabeth Neville, by email Southold Town Hall Bok 1179 Southold,NY 11971 Ladies and Gentlemen: I write in connection with the application of The Fishers,Island Community Center to the Zoning Board of Appeals for permission, under the recently enacted law to construct 2 paddle tennis courts,on the lot-known as 1000-12-1-1.2. The parcel is currently zoned AHD; which designation was changed from R-120 in 2015, in connection with the intent by the current owner to construct a number of small, "affordable housing" units.That project did not develop, and the Community Center has reached agreement with the owner to purchase the property, with the intention of constructing the two courts and rehabilitating the residential unit for year-round CC staff. Accordingly,,following the terms of the Town Code,copy attached, I herewith request the Board 'take the action necessary to return the zoning on the property to R-120.As/if necessary, I attach a copy of the authorization of me as representative of the owner for this this and the other parts of this matter, With my thanks in advance, Very truly yours, John S.W. Spofford t P.O. Box 464, Fishers Island, NY 06390 x(631),78,8-7487 Fishers'Island Community Center,Inc.is a NY-state not-for-profit corporation and is a public charity under IRS Section 501(c)(3) of the code. Tax ID#20-3941546 C��t I-C Boaid of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) I, J&aerq 0ms-) Lk-C residing at, P® (Print property owner's name) (Mailing Address) 6(9 390 do hereby authorize ZE)*6 4�x ':!!�qaPEv3 (Agent) Wa ppiy for variance(s)on my behalf from the Southold Zoning Board of Appeals. Air CQ Lk� (Owner's Signature) 2411IFell 1549,kpo QIC 64 KAIIfp,a C- . (Print Owner's Name) F. Town Board action. (1) Within 45 days after the date of the close of the public hearing,the Town Board shall act either to approve, approve with modifications or disapprove the preliminary development concept plan and the approval or disapproval of the establishment of the AHD District applied for. Approval or approval with modifications shall be deemed as authority for the applicant to proceed with the detailed design of the proposed development in accordance with such concept plan and the procedures and requirements of this article. A copy of the Town Board's determination shall be filed with the Planning Board and a copy mailed to the applicant. A copy shall also be filed in the Town Clerk's office. if such determination approves the establishment of a new AHD District,the.Town Clerk shall cause the Official Zoning Map to be amended accordingly. (2) Revocation; extension. (�) Upon request to the Town Board on notice to the applicant and for good cause shown,the establishment of an AHD District may be revoked 18 months after said Town Board approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. (b) The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion, extend the above time period. In the event of the revocation of approval as herein provided, the AHD District shall be deemed revoked, and the zoning classification of the property affected thereby shall revert to the zoning classification that existed on the property immediately prior to the establishment of the AHD District thereon, and the Town Clerk shall cause the Official Zoning Mao to be amended accordingly. PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect.to this property? ❑Yes 0 N IF'YES, PROVIDE A COPY. 13 Check Box After Reading: The owner/contractorjdesign professional is responsible for all drainage and stone water Issues as provided by Chapter 236 of the Town Code.APPLICATION 1S HEREBY MADE to the Building Department for the issuance of a Building Permit pursuantto'the Building Zone Ordinance of the Town of Southold,Suffolk,County,New Yorkand other applicable Laws,Ordinances or Regulations,for,the construction of buildings, additions,alterations or for removel'ordemolltion as herehrdescribed.The applicant agrees to comply wltli all applicable laws,ordinances,building code, housing code and-regulations and to admit authorized inspectors on premises and in buildings)for necessary Inspections.False statements made�hereln are punishable as a Class A misdemeanor pursuant to Section 210:45 ofthe New York State Penal Levi. Wtt uu.%e-f Application Submitted B pp y(print name) 5C a01 W® Authorized Agent OOwner Signature of-Applicant: Date: °�t ( -..-P � STATE OF NEW YORK) SS: COUNTY OF&_150OzLI ) -� ff:r2 f) � being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contr .t)above named, � (S)he is the G LJ (Contractor,Agent,Corporate 41cer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to rrlakq.and'f41i=--l'rs application;that all statements contained in this application are true to the best of his/her knowledge aibelief;and that the work will be performed in the manner set forth in the application file therewith. - -- Sworn before me this =� 1Pdav of _ .20-ZL— otary Public Se9-t-,6-ZS -6_(,3 PROPERTY,OWNERAUTi HORIZAT➢ON (Where the applicant is not the'owner) residing at_5b1 1 a 5 is "ROc2�4 S IP �&Cra,0-4 do hereby authorize �C��(L 5(��'m �� to apply on my behalf to the Town of Southold Building Department for approval as described herein. �Cuq- _ rte► 211,_. MI Owner's Signature Date k4 9,10c &J. a8 � Print Owner's Name 2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1809 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. Date Filed: TO THE ZONING BOARD OF APPEALS,SOUTHOLD,NEW YORK Applicant(s), �� - � gY Parcel Location: House No. Street Hamlet P-!:1 . o Contact phone numbers:_ o SCTM 1000 Section Block Lots) [ Lot`Size P Zo eDistrict hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE ,SECTION ,SUBSECTION for the following uses and purposes: as shown on the attached survey/site plan drawn to scale.Site Plan review[ ]IS or[ ]IS NOT required. A. Statement of Ownership and Interest: �tj-O� Ce LI "(are)the owner(s)of property known and referred to as q f 1 (House No.,Street,Hamlet Ni identified on the Suffolk County Tax.Maps as District 1000,Section ,Block Lot 1-L' ,and,shown on the attached deed. The above-described property,was acquired by the owner on B. The applicant alleges that the approval,of thia exception would be in harmony with the intont and purpose of said zoning ordinance and that the proposed use conforms,to'the standards prescribed therefore in said ordinance and would not be detrimental to property or persons in the neighborhood for the following reasons: C. The property which is subject of this applicati n is zoned and[ ]is consistent with the use(s)described in the CO(attach copy),or s not consistent with the CO being f mlished herewith for the following reason(s): [ ]is vacant land. COUNTY OF SUFFOLK) ss.: STATE OF NEW YORK) (Signature) Sworn to before me this Z dry (N tar hfi e p.o Zel+�i 704t:6 22 Z F. Town Board action. (9) Within 45 days after the date of the close of the public hearing the Town Board shall act either to approve,approve with modifications or disapprove the preliminary development concept plan and the approval or disapproval of the establishment of the AHD District applied for.Approval or approval with modifications shall be deemed as authority for the applicant to proceed with the detailed design of the proposed development in accordance with such concept plan and the procedures and requirements of this article. A copy of the Town Board's determination shall be filed with the Planning Board and a copy mailed to the applicant. A copy shall also be filed in the Town Clerk's office. If such determination approves the establishment of a new AHD District,the Town Clerk shall cause the Official Zoning Map to be amended accordingly. (2) Revocation;extension. (a) Upon request to the Town Board on notice to the applicant and for good cause shown,the establishment of an AHD District may be revoked 18 months after'said Town Board approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. (b) The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion; extend the above time period. In the event of the revocation of approval as herein provided, the AHD District shall be deemed revoked,and the zoning classification of the property affected thereby shall revert to the zoning classification that existed on the property immediately prior to the establishment of the AHD District thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. Board of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) I>�afsa'A�JOLL) L.4C residing at Qa-6C)C (Print property owner's name) (Mailing Address) J do hereby authorize 5y*0 --5 -V •S r e (1 {Agent) ppiy for variance(s)on my behalf From the Southold Zoning Board of Appeals. � ra� ct�cj.Z (Owner's Signature) .��1"i�� ��(Z1,.�tJ Ll..e. �c 1�-t4'o��a�2 a 4.s t;. •�'�A-S�C� (Print Owner's Name) PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? 11Yes❑No IF YES,PROVIDE A COPY. ❑Check Box After Reading: The owner/contractor/design professional is responsiblefor all drainage and storm water issues as provided by Chapter 236 of the Town Code.APPLICATION 15 HEREBY MADEto the Building Department for the Issuance of a Building Permit pursuantto the Building Zone Ordinance of the Town of Southold,Suffolk,County,New York and other applicable Laws,Ordinances or Regulations,for the construction ofbuildings, additions,alterations or for removal ordemolition as herein descnbed.The appricantagrees to comply withall applicable laws,ordinances,building code, housing codeand regulations and to admit authored inspectors on premises and in building(s)for necessary Inspections.False statements made herein are punishable as aClass A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. Application Submitted B Apphy(print name) �LO s authorized Agent QOwner Signature of Applicant: Date: wo STATE OF NEW YORK) SS: COUNTY OF fatd./ ) _. !t( being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing cont t)above named, nF (S)he is the 'QcJL (Contractor,Agent,Corporate cer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to mek"nd ffl-fhis application;that all statements contained in this application are true to the best of his/her knovAedge armbelief;and that the work will be performed In the manner set forth in the application file therewith. _ -- Sworn before me this _�dav of L�r_ 20� Z. ( j_otary Public ��-Z •LZ �dl�c.X62.22..6(0,3 PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) residing at45 2- lAowv ,s% r—"@iCCA"#&,qg ,Sti1ez MICA.04 do hereby authorize �b�a(1 S(zj S OL � to apply on my behalf to the Town of Southold Building Department for approval as described herein. to AkAnsL��eeY• jC4-1-7 AMI Owner's Signature �Date • K 9,106 t9� •c-.A&q&R Print Owner's Name 2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1804 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. TO THE ZONING BOARD OF APPEA�L�Sg,SOUTHOLD,NEW YORK Date Filed: Applicant(s),�A �� - SM Mf AA—Q of Parcel Location: House No. Street Hamlet Contact phone numbers: 95 6% (2 F20 SCTM 1000 Section 0- Block Lots j-2 Lot Sized b� () 7 Zone District hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE ,SECTION SUBSECTION for the followin uses and urposes: Ccxos © A �' as shown on the attached survey/site plan drawn to scale.Site Plan review[ ]IS or j ]IS NOT required. A. Statement of Ownershiv and Interest: �¢ Ste '1��m `�is-(are)the owner(s)of property known and referred to as e (House No.,Street,Hamlet) identified on the Suffolk County Tax Maps as District 1000,Section t2- Block b Lot 1.7- and shown on the attached deed. The above-described property was acquired by the owner on B. The applicant alleges that the approval of this exption would he in harmony with the intent and purpose of said zoning ordinance and that the proposed use conforms to the standards prescribed therefore in said ordmance and would not be detrimental to property or persons in the neighborhood for the following reasons: C. The property which is subject of this applicati n is zoned and[ ]is consistent with the use(s)described m the CO(attach copy),or not consistent with the CO being furnished herewith for the following reason(s): r [ ]is vacant land. COUNTY OF SUFFOLK) STATE OF NEW YORK) (Signature) Sworn to before me this day d-t 20 Z d �(Nq bP.e�.2ef s7Z 61 A - :TV,3 The Southold Town Board August 3, 2021 c/o Elizabeth Neville, by email Southold Town Hall Box 1179 Southold NY 11971 Ladies and Gentlemen-.- I entlemen:I write in connection with the application of The Fishers Island Community Center to the Zoning Board of Appeals for permission under the recently enacted law to construct 2 paddle tennis courts on the lot known as 1000-12-1-1.2. The parcel is currently zoned AHD, which designation was changed from R-120 in 2015, in connection with the intent by the current owner to construct a number of small, "affordable housing" units.That project did not develop, and the Community Center has reached agreement with the owner to purchase the property, with the intention of constructing the two courts and rehabilitating the residential unit for year-round CC staff. Accordingly,following the terms of the Town Code, copy attached, I herewith request the Board take the action necessary to return the zoning on the property to R-120.As/if necessary, I attach a copy of the authorization of me as representative of the owner for this this and the other parts of this matter. I 't With my thanks in advance, IN r Very truly yours, John S. W. Spofford P.O. Box 464, Fishers Island, NY 06390 (631) 788-7487 Fishers Island Community Center, Inc. is a NY state not-for-profit corporahon and is a public charity under-IRS Section 501(c)(3) of the code. Tax ID #20-3941546 F. Town Bcard action. (1) Within 45 days after the date of the close of the public hearing, the Town Board shall act either to approve, approve with modifications or disapprove the preliminary development concept plan and the approval or disapproval of the establishment o tthe AHD Dis:Nct,appli.ed for, Approval or approval with modifications,shale be deemed as authority for the applicant to proceed with the detailed design of the proposed development-,inaccordance with, such concept pian and the procedures and requirements of this article. A copy"Of toe Town Board's determination shall be fled, with the Planning Board and a copy mailed to the applicant, A copy shall also be filed in the Town Clerk's office. If such determination approves the establishment of a new AHD District,the Town Clerk shall cause the Official Zoning Map to be amended accordingly. (2) Revocation; extension. (a) Upon request to the Town Board on notice to the applicant and for good cause shown, the establishment of an AHD District may be revoked 18 months after said Town Bcard approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. (b) The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion, extend the above time period. In the event of the revocation of approval as herein provided, the AHD District shall be deemed revoked, and the zoning classification of the property affected thereby shall revert to the coning classification that existed on the property immediately prior to the establishment of the AHD District thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. toard of'ZbTfing,Appeals A l9ra# nra AUTHORIZATION (Where the Applicant is not the Owner) residing at SCJ CC • (Print property owner's name ) (Mailing�ldtJress do hereby authorize :Ao N+ � . . (Agent) r for variance(s)on my behalf from the Southold Zoning Board of Appeals. (Owner's Signature) (Print Owner's Name) PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? EjYes UNo IF YES, PROVIDE A COPY. ❑ Check Box After Reading: The owner/wntractorldesign professional is responsible for all drainage and storm water issues as provided by chapter 236 of the Town Code.APPUCATION Is HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone r Ordinance of the Town of Southold,Suffolk,County,Neav York and other applicable taws,Ordinances or Regulations,for the conswuctlon of buildings, D additions,alterations or for removal or4emolition as herein described.The applicant agrees to comply wfth all applicable laws,ordinances,building code, housing code-and regulations and to admit authorized I:upectors on premises and In buildings)fcrnereery inspeciionls. alse statemenu naud harcii arm punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal law. LI wALnA. Application Submitted By(print nameh-,jerivt3 ' authorized Agent ❑Owner Signature of Aliplicant: Date: "' "fit STATE Or Ii L�VV1 YV RI\) Z. COU NTY0F&e{--p e, ) ,T- a DJ R-i being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing�contr t)above named, (S)he is the J `Z-�y �`� 1 (Contractor,Agerst,""Corporate` f icer, etc.) - of said owner orowners,and is duly authorized to perform or have performed the said work and-to make and file-fhis application;that all statements contained in this application are true to the best of his/her knovded&a6d'belief;and that the work will be performed in the manner set forth in the application file therewith, _ -• Sworn before me this daY of _n3 r?, - - - — .20 f ° otary Public 4&P-L_6�"-�� PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) s. rd � tla,residing at.� '� .S.Ws 'Is tcptE•1-3dG ilercby aUuh ot 1z2�yt ��a{�1�,yt l _41 SC' tVL-� t0 appiy on my behalf to the Town of Southold Building Department for approval as described herein. kA Owner's Signature �7 Date CA p Print Owner's Name 2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1804 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. Date Filed. 1"Q•THT;,7�0N1NdB"0AIth;O'F APPEALS,SOUTHOLD,NEW YORK: r�pplic arit(S) � v C of Parcel Location: House No., Street Hamlet Contact phone numbers: - 1 SCTM 1000 Section Block Lots i^2 'S' 0 ( ) Lot Size_7_Zone District hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE SECTION ,SUBSECTION for the-i"ollowin"uses and' urppsees_ _ as shown on the attached survey/site plan drawn to scale.Site Plan review[ ]IS or[ )IS NOT required. A. St to einent of,Ownersbip.and intere�st d are)the owner(s)of property known and referred to as � (House No.,•Str t,nInl t " iduritilird ort"the Suffolk County Tax Maps as District 1000,Section P 2 ,Block Lot I.4-' � ;and4owzi on tha attabiled deed. The above-described property was acquired by the owner on B. The applicant alleges that the approval of this exception would be in harmony with the intent and purpose of said zoning ordinalice and that the proposed use conforms to the standards prescribed therefore in said ordinance and would not be detrimental to property or persons in the neighborhood for the following reasons: C. The.property which is subject of this•applicaIt is zoned and'[ ]is,c6iisistent tiiilt ilzc uses)c3escrib l•in.the CO(aftncti,_coPY�or s not ciansifitent with the CO,baing£uraished hCrewifh f*br the following reasdu(s): [ ]is vacant land. } COUNTY OF SUFFOLK) J STATE OF NEW YORK)' (Signature) Sworn to before me this, L day'o �It ,20 L i (N tsry'uPuhllt•,�, ESP.i�.Z tt`��%� �o46622Z Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday, August 11, 20213:59 PM To: 'DeSalvo, Christine' Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Thank you so much,you are so kind and helpful! Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage-Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 63f 466-6064 -----Original Message----- From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffolkcountyny.gov] Sent: Wednesday,August 11, 20213:56 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, No problem, anytime. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville@town.southold.nv.us> Sent: Wednesday, August 11, 20213:46 PM To: DeSalvo, Christine<Christine.DeSalvo@suffolkcountyny.gov> Subject: RE: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Thank you so much Christine. This one was sort of out of the ordinary,so I thought I should run it by you first. But, I will keep that in mind for the future. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 -----Original Message----- From: DeSalvo,Christine [mailto:Christine.DeSalvo@suffolkcountyny.sov] Sent: Wednesday,August 11, 20212:01 PM i To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, I will forward this to Andy for review but it looks okay from what I can tell. The only thing is all referrals of any kind should be sent in one PDf to our Planning Referrals Plannin.ugpi9cmyw7vgOoku@u.box.com email address. Don't worry about this one just in the future. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville@town.southold.nv.us> Sent: Wednesday,August 11, 20211:47 PM To: DeSalvo, Christine<Christine.DeSalvo@suffoll<countyny.gov> Subject: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: Referral SC Planning Com_20210811134748 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. 2 e Southold Town Board - Letter Board Meeting of August 10, 2021 RESOLUTION 2021-656 Item # 5.31 jos eon y3 ADOPTED DOC ID: 17315 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-656 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 10, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM 41000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS, pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown,the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM #1000-12-1-1.2; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall, 53095 Main Road, Southold, New York, on the 5"' day of October, 2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation Generated August 10; 2021 Page 44 Southold Town Board - Letter Board Meeting of August 10, 2021 of SCTM #1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120); and it is further RESOLVED that the Town Clerk for the Town of Southold is directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a). Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Sarah E.Nappa, Councilwoman SECONDER:James Dinizio Jr, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Russell ABSENT: Louisa P. Evans Generated August 10. 2021 Page 45 Neville, Elizabeth From: Neville, Elizabeth Sent: Friday, September 10, 20211:11 PM To: Rudder, Lynda Cc: Dinizio,James; Doherty,Jill; Evans, Louisa; Ghosio, Bob; Nappa, Sarah; Russell, Scott; Burke,John; Duffy, Bill; Hagan, Damon; Mirabelli, Melissa Subject: Battery Barlow COZ Legal Notice for publication Attachments: Printout-17315-1034-M57479.doc; Battery Barlow COZ.docx Importance: High Lynnie, Here is the Legal Notice for publication in next week's September 16, 2021 edition of the Suffolk Times newspaper and the New London Day. The date of the public hearing is October 5, 2021. However, concerning Fishers Island and a change of zone, I think it best to allow extra time for the publication. Betty Elizabeth A.Neville Southold Town Clerk,Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold,NY 11971 Tel. 631765-1800,Ext.228 Fax 631765-6145 Cell 631 466-6064 i LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revolted 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; NOTICE IS HEREBY FURTHER GIVEN, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOTICE IS HEREBY FURTHER GIVEN that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on th6 aforesaid revocation of zoning designation at Southold Town Hall, 53095 Main Road`, Southold, New York, on the 5 1h day of October, 2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120). Dated: August 10, 2021 BY ORDER OF THE TOWN BOARD , OF THE TOWN OF SOUTHOLD Elizabeth Neville Town Clerk PLEASE PUBLISH ON September 16,2021, AND FORWARD ONE (1) AFFIDAVIT OF PUBLICATION TO ELIZABETH NEVILLE, TOWN CLERK, TOWN HALL, PO BOX 1179, SOUTHOLD, NY 11971. RESOLUTION 2021-656 ADOPTED DOC ID: 17315 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-656 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 10, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS,pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM#1000-12-1-1.2; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County,New York, the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall, 53095 Main Road, Southold,New York, on the 5th day of October, 2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120); and it is further RESOLVED that the Town Clerk for the Town of Southold is directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a). Resolution 2021-656 Board Meeting of August 10, 2021 ajed*?2?� Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Sarah E. Nappa, Councilwoman SECONDER:James Dinizio Jr, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Russell ABSENT: Louisa P. Evans Updated: 8/10/20214:34 PM by Lynda Rudder Page 2 Reso 2021-656 SUMMARY OF LL/AMENDMENT TO REVOKE A FFORDABLE HOUSING ZONING DISTRICT THE PROPOSED LOCAL LAW FOR WHICH A PUBLIC HEARING IS BEING SET THIS EVENING PROPOSES TO REVOKE THE ZONING DESIGNATION OF AFFORDABLE HOUSING DISTRICT AND REVERT TO LOW DENSITY RESIDENTAIL (R-120) FOR PROPERTY LOCATED ON FISHERS ISLAND KNOWN AS THE BATTERY BARLOW PROPERTY AND IDENTIFIED ON THE SUFFOLK COUNTY TAX MAP AS LOT# 1000- 12-1-1.2 UPON THE REQUEST OF THE AGENT FOR THE PROPERTY OWNER. THE FULL TEXT OF THE PROPOSED LOCAL LAW IS AVAILABLE FOR REVIEW IN THE TOWN CLERK'S OFFICE AND ON THE TOWN'S WEBSITE e® ELIZABETH A.NEVILLE, MMC �� �� Town Hall, 53095 Main Road TOWN CLERK ® P.O.Box 1179 C Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER 'g'� ®� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®,( �� FREEDOM OF INFORMATION OFFICER www•southoldtownny.gov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 11, 2021 Re: Resolution Number 2021-656 "A Local Law in Relation to the Zoning Map by changing (revoking and reverting) the Zoning District designation of SCTM#1000- 12-1-1.2 (property known as the Battery Barlow) from Affordable Housing District AHD to Residential Low-Density District on Town Board own motion. Donald Wilcenski, Chairman Southold Town Planning Board Southold Town Hall 53095 Main Road Post Office Box 1179 Southold, New York 11971 Dear Mr. Wilcenski: The Southold Town Board at their regular meeting held on August 10, 2021 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Suffolk County Department of Planning for their review. The date and time for this public hearing is Tuesday, October 5, 2021 at 7:00 PM. This application in its entirety may be view on Laserfiche as follows: Town Clerk; Change of Zone; Pending; Fishers Island Affording Housing. Please do not hesitate to contact me, if you have any questions. Thank you. Very truly yours, 014a0� Elizab4i A. Neville Southold Town Clerk Enclosure (1) cc:Town Board Town Attorney Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday, August 11, 202112:28 PM To: Donald J.Wilcenski; Eisenstein, Mary;James H. Rich,III; Lanza, Heather; Martin H. Sidor; Michaelis,Jessica; Pierce Rafferty,Terry, Mark Cc: Burke,John; Dinizio,James; Doherty,Jill; Doroski, Bonnie; Duffy, Bill; Ghosio, Bob; Hagan, Damon; Lauren Standish; Louisa Evans; Mirabelli, Melissa; Nappa, Sarah; Neville, Elizabeth; Noncarrow, Denis; Rudder, Lynda (lynda.rudder@town.southold.ny.us); Russell, Scott;Tomaszewski, Michelle Subject: Emailing: Planning Board Referral-_20210811122722 Attachments: Planning Board Referral-_20210811122722.pdf Attached, please find referral of Fishers Island Affordable Housing District zoning on own Board's own motion at the request of the property owner. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6Q64 Your message is ready to be sent with the following file or link attachments: Planning Board Referral-_20210811122722 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 Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday, August 11, 20213:46 PM To: 'DeSalvo, Christine' Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Thank you so much Christine. This one was sort of out of the ordinary, so I thought I should run it by you first. But, I will keep that in mind for the future. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 -----Original Message----- From: DeSalvo,Christine [mailto:Christine.DeSalvo@suffolkcountynv.eov] Sent: Wednesday, August 11, 20212:01 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_20210811134748 Hi Elizabeth, I will forward this to Andy for review but it looks okay from what I can tell. The only thing is all referrals of any kind should be sent in one PDfto our Planning Referrals Plannin.ugpi9cmyw7vg0oku@u.box.com email address. Don't worry about this one just in the future. Christine -----Original Message----- From: Neville, Elizabeth<E.Neville@town.southold.nv.us> Sent:Wednesday,August 11, 20211:47 PM To: DeSalvo, Christine <Christine.DeSa lvo@suffolkcountyny.gov> Subject: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 1 Your message is ready to be sent with the following file or link attachments: Referral SC Planning Com_20210811134748 Note:To protect against computer viruses, e-mail programs may prevent sending or receiving certain types of file attachments. Chock your e-mail security settings to determine how attachments are handled. 2 Neville, Elizabeth From: DeSalvo, Christine <Christine.DeSalvo@suffolkcountyny.gov> Sent: Wednesday, August 11, 20212-01 PM To: Neville, Elizabeth Subject: RE: Emailing: Referral SC Planning Com_2021Q811134748 Hi Elizabeth, I will forward this to Andy for review but it looks okay from what I can tell. The only thing is all referrals of any kind should be sent in one PDfto our Planning Referrals Plannin.ugpi9cmyw7vg0oku@u.box.com email address. Don't worry about this one just in the future. Christine -----Original Message----- From: Neville, Elizabeth <E.Nevilleatown.southold.ny,.us> Sent: Wednesday,August 11, 20211:47 PM To: DeSalvo, Christine <Christine.DeSaIvo @suffolkcountvnv.gov> Subject: Emailing: Referral SC Planning Com_20210811134748 ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. ---------------------------------------------------------------------- Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: Referral SC Planning Com_20210811134748 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. Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday,August 11, 20211:50 PIA To: 'DeSalvo, Christine' Cc: Freleng, Andrew Subject: RE: New form for Referrals Oh! Can you tell me what the fee will be so that I can notify the applicant? Elizabeth A.Neville Southold Town Clerk,Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold,NY 11971 Tel. 631765-1800,Ext.228 Fax 631 765-6145 Cell 631466-6064 From: DeSalvo, Christine [mailto:Christine.DeSaivo0suffolkcountyny.gov] Sent: Wednesday, August 11, 2021 1:31 PM To: Neville, Elizabeth Cc: Freleng, Andrew Subject: RE: New form for Referrals Hi Elizabeth, The fee is not for you it is for the applicant. If a referral goes before the Suffolk County Planning Commission there are fees associated with that,that we bill the applicant. We added it to the bottom of the Appendix A because the Town/Village should be aware that if we do not receive the fee from the applicant the referral will not go before the Planning Commission. Christine From: Neville, Elizabeth <E.Neville@town.southold.nv.us> Sent:Wednesday, August 11, 20211:21 PM To: DeSalvo, Christine<Christine.DeSalvoCa@suffolkcountyn .gov> Subject: RE: New form for Referrals ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. Christine, What is the "Referral Fee" listed at the bottom of the form? Is this something new? We have never before been asked to submit a fee? Please advise. Thank you. Elizabeth A.Neville Southold Town Clerk,Registrar of Vital Statistics 1 Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold,NY 11971 Tel. 631765-1800,Ext.228 Fax 631765-6145 Cell 631466-6064 From: DeSalvo, Christine [mailto:Christine.DeSalvo@suffolkcountyny.gov] Sent: Wednesday, August 11, 2021 12:54 PM To: Neville, Elizabeth Subject: RE: New form for Referrals Hi Elizabeth, Here you go. Thank you. Christine From: Neville, Elizabeth <E.Neville@town.southold.ny.us> Sent: Wednesday, August 11, 202112:52 PM To: DeSalvo, Christine<Christine.DeSalvo suffolkcountyny.gov> Subject: New form for Referrals Importance: High ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. Good Afternoon Christine, Please send me your new referral form for referring Zoning matters to you. Thank you. Elizabeth A.Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer;FOIL Officer Marriage Officer PO Box 1179 Southold,NY 11971 Tel. 631765-1800,Ext.228 Fax 631765-6145 Cell 631466-6064 2 Neville, Elizabeth From: Neville, Elizabeth Sent: Wednesday,August 11, 2Q21 1:47 PM To: 'DeSalvo, Christine' Subject: Emailing: Referral SC Planning Com_2Q21Q811134748 Attachments: Referral $C Planning Com_20210811134748.pdf Hi Christine, This is a bit of a different type of referral. Please review it and let me know if this submission meets with approval of your department. Thank you. Elizabeth A. Neville Southold Town Clerk, Registrar of Vital Statistics Records Management Officer; FOIL Officer Marriage Officer PO Box 1179 Southold, NY 11971 Tel. 631765-1800, Ext. 228 Fax 631765-6145 Cell 631466-6064 Your message is ready to be sent with the following file or link attachments: Referral SC Planning Com_20210$11134748 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. i ELIZABETH A.NEVILLE,MMC a.Z. Gy Town Hall,53095 Main Road TOWN CLERK ® P.O.Box 1179 cc Southold,New York 11971 REGISTRAR OF VITAL STATISTICS 0 • Fax(631)765-6145 MARRIAGE OFFICER 'j' ®� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �Q( �►� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 11, 2021 Re: Resolution Number 2021-656"A Local Law in Relation to the Zoning Map by changing (revoking and reverting) the Zoning District designation of SCTM# 1000-12-1-1.2 (property known as Battery Barlow, Fishers Island Community/Affordable Housing District AHD to Residential Low-Density District on Town Board's own motion> Andrew P. Freleng, Chief Planner Suffolk County Department of Planning Post Office Box 6100 Hauppauge, New York 11788-0099 Dear Mr. Freleng: The Southold Town Board at their regular meeting held on August 11, 2021 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Southold Town Planning Board for their review. The date and time for this public hearing is 7:00 PM,Tuesday, October 5, 2021 Please do not hesitate to contact me, if you have any questions. Thank you. The application in its entirety may be viewed on the town Website www.southoldtownny.gov RECORDS; Laserfiche;Town Clerk; Change of Zone; Fishers Island Affordable Housing; Very truly yours, , 0_&�Q ElizabUh A. Neville Southold Town Clerk Enclosure cc:Town Board Town Attorney Appendix A- County Referral For Appendix A—Suffolk County Planning Commission Guidebook Suffolk •unty Planning Commission Submission Cover Form For Planning and Zoniny Referrals Municipality: Town of Southold e Hamlet:_Fishers Island. NY Local Case Number: NIA District: 1000 Section: 12 Block: 1 Lot:_U Local Meeting Date: 10/5/2021 Application/Action Name: F.I.Comity/t4ffol;dgbpg Housina Q05t. , Pyblic Hearing: X Yes No Referrin enc Te oryQTf Referral: SE RA Action: Draft EIS Positive Declaration Planning Board or Commission New EAF Final EIS Negative Declaration Zoning Board of Appeals Expansion X Lead Agency Findings X Town Board/Village Board of X Modification Draft Scope Trustees �riet clescripFio—n—o-fa--p-pli—c-ation or propose action: Type of Action Please check appropriate box below if action is located within the Suffolk County Pine Barrens Zone, within one mile of a nuclear power plant or airport or within 500 feet of • A municipal boundary; • The boundary of any existing or proposed county, state,or federal park or other regreation area, • The right-of-way of any existing or proposed county or state road; • An existing or proposed county drainage channel line, • The Atlantic Ocean, Long Island Sound, any bay in Suffolk County or estuary of any of the foregoing bodies of water, • The boundary of county,state,or federally owned land held or to be held for governmental use, • The boundary of a farm located in an agricultural district Comprehensive Plan (Adoption or Amendment) Subdivision XX Zoning Ordinance or Map(Adoption or Amendment) Use Variance Code Amendment Area Variance Official Map Special Use Permit/Exception/Conditional Use Moratorium Site Plan Note.The above represents a summary of the required actions subject to referral to the Suffolk County Planning Commission The provisions of GML and Laws of Suffolk County must be used to verify which actions are subject to referral and the related procedural requirements Additional Application Information • Action Previously Referred to Suffolk County Planning Commission Yes No (If yes, Date 2015 ) • Adjacent Municipality Notified (see NYS GML 239 nn) XYes No N/A • Located Within Long Island Pine Barrens Zone Yes XNo • Workforce/Affordable Housing XYes No N/A • Energy Efficiency Yes No N/A • Zoning Board of Appeals Approval Yes No N/A • Suffolk County Department of Health Approval/Comments Yes No N/A • New York State Dept.of Environmental Conservation Approval/Comments Yes No N/A • New York State/Suffolk County Dept.of Public Works Approval/Comments Yes No N/A • Suffolk County Sanitary Code Article 6,Groundwater Management Zone- 1 II III IV V VI VII VIII • Referral Fee' Contact Information Municipality Contact Name: Department/Agency: Town Clerks Office Elizabeth Neville Phone Number: 631 765-1800 Email Address: e.neville@town.southold.ny.us Name: Applicant Address: * The Referral Fee may be submitted by the applicant. The Referral Fee must be submitted o Ahe SCIPC prior to its review In order to bd cons/ ere a come a application. An application is co' nsidered complete after the full statement of facts has been received including the referral review fee pursuant to section 2.0 of the Suffolk County Planning Commission"Guidebook °guFotK� RESOLUTION 2021-656 ADOPTED DOC ID: 17315 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2021-656 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 10, 2021: WHEREAS, on August 11, 2015 the Town Board of the Town of Southold enacted a local law changing the zoning designation on property located on Fishers Island identified on the Suffolk County Tax Map as SCTM#1000-12-1-1.2, and known as the Battery Barlow Property, from the Residential Low-Density (R-120) Zoning District to the Affordable Housing District (AHD); and WHEREAS, pursuant to section 280-29 (F)(2)(a) of the Town Code upon request of the Town Board, on notice to the applicant, and for good cause shown, the establishment of an AHD District may be revoked 18 months after approval if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence; and WHEREAS, the Town Board has received a request from the agent for the property owner requesting that the AHD District be revoked and revert back to the R-120 Zoning District; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering revoking the AHD Zoning District designation for the parcel known as SCTM #1000-12-1-1.2; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on the aforesaid revocation of zoning designation at Southold Town Hall, 53095 Main Road, Southold, New York, on the 5th day of October, 2021 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-12-1-1.2 from Affordable Housing District (AHD) to Residential Low-Density (R-120); and it is further RESOLVED that the Town Clerk for the Town of Southold is directed to provide notice to the property owner of public hearing pursuant to Town Code section 280-29(F)(2)(a). Resolution 2021-656 Board Meeting of August 10, 2021 Elizabeth A. Neville Southold 'Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Sarah E. Nappa, Councilwoman SECONDER:James Dinizio Jr, Councilman AWES: Nappa, Dinizio Jr, Doherty, Ghosio, Russell ABSENT: Louisa P. Evans Updated: 8/10/2021 4:34 PM by Lynda Rudder Page 2 Board of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) lou) UC residing at pp ZTK C �A (Prmt property owner's name) (Mailing Address) do hereby authorize 5v (Agent) `f 'Ur'—w-apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. B- UZ WL (Owner's Signature) 3 U.,C'- c 1�AQ-1 (Z t� dam'.�r4tJGc� (Print Owner's Name) a PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to ' this property? DYes LNo IF YES, PROVIDE A COPY ❑ Check Box After Reading: The owner/contractorldesign professional is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code.APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuantto the Building Zone Ordinance of the Town of Southold,Suffolk,County,Nein York and other applicable Laws,Ordinances or Regulations,for the construction of buildings, additions,alterations or for removal or demolition as herein described.The applicant agrees to comply with all applicable laws,ordinances,building code, { housing code and r egulations and to admit,authorized inspectors on premises and in butidingis,fornea.c>iaiy ui>pc un5.False statements niade herein are I I punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. Application Submitted By(print name):- (��9:Z;' !;:6C12A authorized Agent ❑Owner Signature of Applicant: Date: 1 c.,,r7,,F nlciA1 vnovl J 1111 L V liL11V 1'-""I/ SS: COUNTY OF &--aL-1: RW b4vj SADMfcam) An being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contr t)above named, k .7 't", I- 1111 (S)he is the (Contractor,Agent,Corporate icer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and-to make end file-t`his application;that all statements contained in this application are true to the best of his/her knowledge ar-td'belief;and that the work will be performed in the manner set forth in the application file therewith. Sworn before me this y' ,71'"dav of y 20�7,f �1 4yotary Public 4:�--6zz�b3 g PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) 1, a2;4,==A residing atm SJI i�tcsLil •�"�}• do icer eby authorize 11-3Ut i It i..j J U1�1� to apply on my behalf to the Town of Southold Building Department for approval as described herein. vcwL� i A's. — 53 LLk a-7, AC 6A� Owner's Signature Date Print Owner's Name 2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1809 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. Date Filed: TO THE ZONING BOARD OF APPEALS,SOUTHOLD,NEW YORK: Applicant(s), I of Parcel Location: House No. t Street q� Hamlet Contact phone numbers: 1 1 SCTM 1000 Section 1�Block Lot(s) 1-2 Lot Size 2p�ZoneDi ct hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE ,SECTION ,SUBSECTION for�the lf� uses and purposes: `- _IePF_ f _ 4S as shown on the attached surveyisite plan=ddrawn to scale.Site Plan review[ ]IS or j ]IS NOT required. A. Statement of Ownership and Interest: �� are)the owners)of property known and referred to as � EL (House No.,Street,Hamlet) Ni identified on the Suffolk County Tax Maps as District 1000,Section 12 Block j Lot I.i - and shown on the attached deed. The above-described property was acquired by the owner on B. The applicant alleges that the approval of this exception would be in barmony with the intent and purpose of said zoning ordinance and that the proposed use conforms to the standards prescribed therefore in said ordinance and would not be detrimental to property or persons in the neighborhood for the following reasons: C. The property which is subject of this applicatin is zoned and j ]is consistent with the use(s)described in the CO(attach copy),or not consistent with the CO being furnished herewith for the following reason(s): [ ]is vacant land. COUNTY OF SUFFOLK) ss.: ;acs — STATE OF NEW YORK) (Signature) Sworn to before me this 2'J�k day of ,20 2! 7tai�'Pub 9, .P. u.2-LtO7 61W6622Z6�3 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD,NEW YORK Phone(631)765-1809 (631)765-9064 APPLICATION FOR SPECIAL EXCEPTION Application No. TQ u-m.ZC)N,CNd-`B'6ARI)0 APPEALS,SO-UUTTHHOLD,NEW YORK: Date Filed: Applicant(s�}, ( � - '�" - - i vin tltft i tf �n of Parcel Location: House No.-.- Street Hamlet Contact phonemumbers: SCTM 1000 Section Block ! Lot(s) [ Lot Size's�-7 _L_7xibe District hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE,ARTICLE ,SECTION ,SUBSECTION for the foiIoarin uses and uiposes: �.�n_c _ _ � coin as shown on the attached survey/site plan drawn to scale.Site Plan review[ ]IS or[ ]IS NOT required. A. Statement of Ownership and Interest: fTY� Sri —tic o-ire}the owner(s)of property known and referred (House No.,Stmef;Hamlet) � - iddbd ied,on'.ttie Suffolk County Tax,Maps es,Distdct 1000,Section Block- d ,Lot 1••.i2 - nfhrhowrt,on tlie<attablied-deed. The above-described property was acquired by the owner on ---- B. The npplicant alleges that the apptvval of this exception would be in barmony with the intent and purpose of said zoning,ordinaiice and that the proposed use conforms to the standards prescribed therefore in said ordinance and would not be detrimental to property or persons in the neighborhood for the following reasons: C. Thea:pr6pddy Whicltis•siuhJect-of,this iupplicati nis`zoned" _ —and[ ]is,'coiisij:tent }vith,tliW iise(s),'descntiecl in'„tlfe'CO(attacla•eagy),or.{ js not hb13kdSt6t wiih"tbe:CObeing f4mished ,heretivitli for the folio"vailig reasons) [ ]is vacant land. COUNTY OF SUFFOLK) _ (� STATE OF NEW YORK)' (Signature) Sworn to before me this 2 day-b` c ` ,20 Z( 61 6 22 Z S :U V,3 cl`)� � — ID -) oo Mvw-�A The Southold Town Board August 3, 2021 c/o Elizabeth Neville, by email Southold Town Hall Box 1179 Southold NY 11971 Ladies and Gentlemen: I write in connection with the application of The Fishers Island Community Center to the Zoning Board of Appeals for permission under the recently enacted law to construct 2 paddle tennis courts on the lot known as 1000-12-1-1.2. The parcel is currently zoned AHD, which designation was changed from R-120 in 2015, in connection with the intent by the current owner to construct a number of small, "affordable housing" units.That project did not develop, and the Community Center has reached agreement with the owner to purchase the property, with the intention of constructing the two courts and rehabilitating the residential unit for year-round CC staff. Accordingly,following the terms of the Town Code, copy attached, 1 herewith request the Board take the action necessary to return the zoning on the property to R-120.As/if necessary, I attach a copy of the authorization o f me as representative of the owner for this this and the other parts of this matter. With my thanks in advance, Very truly yours, 6) cP< �dP John S. W. Spofford P.O. Pox 464, Fishers Island, NY 06390 (631) 788-7487 Fishers Island Community Center,Inc. is a NY state not-for-profit corporation and is a public charity under IRS Section 501(c)(3) of the code. Tax ID#20-3941546 F. Town Board action. (1) Within 45 days after the date of the close of the public hearing, the Town Board shall act either to approve, approve with modifications or disapprove the preliminary development concept plan and the approval or disapproval of the establishment of the AHD District applied for, Approval or approval with modifications shall be deemed as authority for the applicant to proceed with the detailed design of the proposed development in accordance with such concept plan and the procedures and requirements of this article. A copy of the Town Board's determination shall be filed with the Planning Board and a copy mailed to the applicant. A copy shall also be filed in the Town Clerk's. office. If such determination approves the establishment of a new AHD District,the Town Clerk shall cause the Official Zoning Map to be amended accordingly. (2) Revocation; extension. (a) Upon request to the Town Board on notice to the applicant and for good cause shown, the establish rnent of an AHD District may be revoked 18 months after said Town Board approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. (b) The Town Board, upon request of the applicant and upon good rause being shown, may, in the exercise of its discretion, extend the above time period. In the event of the revocation of approval as herein provided, the AHD District shall be deemed revoked, and the zoning classification of the property affected thereby shall revert to the zoning classification that existed on the property immediately prior to the establishment of the AHD District thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly,