HomeMy WebLinkAboutNEUER, ARNOLD Albeff J. Krupskl President
John Holzap£el. Vice President
Martin H. Garrell
Pemr Wenczel
Town Hal
53095 Ma/n Road
P.O. Box 1179
Southold. New York 11971
Telephone (516) 765-1892
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
Office Use Only
Coastal Erosion Permit Application
~Wetland Permit Application
Grandfather Permit Application
Waiver / gznendment/~an~ s
~ Received Application:
~ Received Fee:$~-~, ~o ~
~Completed Application/
~Incomplete / / '
SEQRA Classification:
Type I Tlrpe ri ~ Unlisted
Coordin~ation: ( date
CAC Rererra! Sent:
~Date of Inspection: i~//~/9~ !
~Receipt of CAC Report:
Lead Agency Determination:'
Technical Review:
~ Public Hearing Held: ~/~¥
Resolution:
N~ne of Applicant
Address ~3 ~ J'/"~)
Phone Number:(3'/~)
Suffolk County Tax Map Number:
Property Location:
(provide LtLCO Pole
distance 5o cross streets, and location)
AGF2qT:
(If applicable)
Address:
Phone:
FAX~:
1
Board of Trustees Applica on
GENERAL DATA
Land Area (in square feet): ~ ~f~
Area Zoning: ~ i ~StP~/V?]~
Previous use of property: ~/¥~
Intended use of property: ~/g~a~
Prior permits/approvals for site improvements:
Agency Date
~Y/ No prior permits/approvals for site improvements.
Has any permit/approval ever been revoked or suspended by a
governmental agency?
vz No Yes
If yes, provide explanation:
Project Description (use attachments if necessary):
Board of Trustees Applica 3n
WETLAND/TRUSTEE LANDS A~PLICATION DATA
Purpose of the proposed operations: ~L~,~ ~
Area of wetlands on lot:
Percent coverage of lot: ~ %
Closest distance between nearest existing
edge of wetlands: ~
square feet
structure and upland
Closest distance between neares~ proposed structure and upland
edge of wetlands: .~ ---~ feet
involve excavat!on or filling?
Does the project
No '~/ Yes
If yes, how much material will be
Mow much material will be filled?
excavated?~ cubic yards
~ cubic yards
Depth of which material will be removed or deposited:
Proposed slope throughout the area of operations:
Manner in which material will be removed or deposited:
IN
statement o~ the effect, if any, on the wetlands and tidal
waters o~ the town that may result by reason of such proposed
operations (use attachments if appropriate):
/v'o Nd-
617.2,1
Appendix C
State Environmental Quaiity Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT/SPONSOR i 2. PROJECT NAME
SEC
5. IS RROPOSED ACTION:
[] Ne'../ [] Exoan$,en [] Modiflcation/alteraNen T
8. DESCRIBE PROJE~ ~RIEFLY:
.~HE¢. [~ ~ z-~sT 'FF~~
7. AMOUNT QF ~NO AFFECTED: ~ [~e~
~. W~LL ~ROPOS~ ACT~QN COMPLY W~TH EXiSTiNG ZONING OR OTHER
~S ~ NO If NO. descr,be briefly
L
9. WHAT lS PRESENT LAND USE iN VICINITY OF PROJECT?
~ Res~denBal [~.!ndustrial [] Commercial
Describe:
!TM Agriculture ~rkJFeresUODen sc~zca ~ Other .
10, DOES ACTION INVOLVE A PERMIT APPROVAL DR FUNDING. NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY 'FEDERAL.
STATE O LOCAL)?
~Yes [] No If yes, list agency[si and oermit/a¢orovals ~> E- (-
DOES ANY ASPECT OF THE ACTIOt,I HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
[] Yes [] No ~f yes, list agency name ant oerml~laoorova~
_._
CERTIFY THAT THE NFORMATION PROVIDED ABOVE ES TRUE TO THE BEST OF MY KNOWLEDGE
/4-£fJ oz D
If the action is in the Coastal Area, and you are a state agency, complete the
Coastsl Assessment Form before proceeding with this as~essment
OVER
1
NOTICE TO ~JDJACENT PROPERTY OWNER
BOARD OF TRUSTEES, TOWN OF SOUTHOLD
In the matter of
YOU ARE HEREBY GIVEN NOTICE:
1. That it is the intention of the undersigned to request a
Permit from the Board of Trustees to: Cg~q~/~ ~PJ~ y-/~ ~U~
2. That the property which is the subject Environmental Review
is located adjacent to your property and is described as
follows: ~7~ /~l&t p~ FZ+X ~F ~ /06~ ~Y~9
3.. That the property which is subject to Environmental Review
under Chapters 32,37,or 97 of the Town Code zs open to public
comment. You may contact the Trustees Office at 765-1892 or in
writing.
The above referenced proposal is under review of the Board of
Trustees of the Town of Southold and dose not reference any
other adjacent that might have to review same proposal.
OWNERS NAME:
MAILING ADDRESS
PHONE ~: ~/~
Enc.: Copy of sketch or plan showing proposal for your
convenience.
Name:
PROOF OF M~XIL!NG OF NOTICE
ATTACH CERTIFIED MAIL RECEIPTS
Address:
STATE OF NEW YOP/q
COUNTY OF SUFFOLK
that on the' ~ day of
, residing at ~7 J~OA3D ~]
· being duly sworn, deposes and says
/~/%~ ,19 ~6 , deponent mailed
a true copy of the Notice set forth in the Board of Trustees
Application, directed to each of the afsove named persons at the
addresses se~ opposite there respective names; that the
addresses set opposite the names of said persons are the address
of said persons as shown on the current assessment roll of the
Town of Southold; that said Notices were mailed at the United
States Post Office at~[~DL~2 ~ ~ , that said Notices
were mailed to each of said persons by (certified) (~
mail.
Sworn ~o before me this
day of ~/C~ ,19 ~
P 259 54 919
US Postal Sen/ice
Receipt for Certified Mail
· . No insurance Coverage Provided.
Do not use for International Mail (See reverse)
~ Return Eeceipt Sho~ihg to
P 259 154 918
US Postal Smvice
Receipt for Certified~Mail
No Insurance Coverage Provided.
Do not use for Intema~onal Mail (See reverse)
Post Office, State. & ZiP Code
Spedal Delivery Fee
Return Recelpt Sh~dn§ to
Whom & Date Del[ve~
Date, & ~e~-ee's A~ss
P 2. 154 920
US Postal Service
Receipt for Certified Mail
No Insurance Coverage Provided.
Do ~ use for Intemational Mail (See reverse)
~reet & Nu
Post (~fice, Slate, & ZIP Code
~/~ vz"-/~C,~ f-L ~7/~
Ca~d F~
Speciat Del~ Fee
p 259 154 921
US posta~ Service
Receipt for Certified Mail
No insurance Cove[age Provided.
~o~ si Mail S~..~re ver~e,)
~oecial Oel'~ Fee
Albert J. Krupski, President
John Holzapfel, Vice President
Jim King
Martin H. Garrell
Peter Wenczel
Town Hail
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Telephone (516) 765-1892
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
July 19, 1996
Arnold Neuer
87 2nd Street
Garden City Park, NY 11040
Bear Mr. Neuer,
The following action was taken at the Southold Town Trustee
Regular Meeting on JLme 27, 1996:
RESOLVED, that the Southeld Town Board of Trustees deny the
application of ARNOLD NEUERto clear 22' of right of way for
access to his property and follow the Department of
Environmental Conservation requirements which s%ates: plant
grou~n~el bushes (Baccharis halimifolia) on 5" ~enters
along pasture edge of 22' wide right-of-way, so~th of rail road
tracks, the edge of right-of-way shall be verified by ~ir.
Aurichio prior to planting and a gate shall be installed
approx. 80' north of Main Road to secure access along the
right-of-way to prevent dumping. All work to be done by July
28, 1996.
Si%cerely,
Albert J. rupski, Jr.
President, Board of Trustees
AJK/djh
cc. CAC
Bay Constables
A. Aurichio
Ne,~v York State Department' Environmental Conservation
Building 40 ~ SUN¥, Stony Brook, N~W York 11790-Z356
Phone {516) ~.d-0295
Fax ~ (516) ~0297
Michael D. Zagata
Commissioner
JUL I '8 1998
CO'
Dear
RE: NYSDEC v.
Enclosed please find an Order on Consent in resolution of the above-referenced
matter. Please rem the Order to Jennifer B. PinaTa, Encon .Program Aide at the
Department's Regional Office of Marine Habitat Protection, signed and notarized, and
accompanied by a check in the amount of the penalty imposed within ten (I0) days of the
receipt of this letter. PLEASE BE SURE TO INITIAL THE ORDER IN THE BOXES MARKED "RES."
(RESPONDEN'D ON PAGES [. 2, 4 AND 5 OF THE ORDER.
THE NOTARY IS R~OUIRED TO FILL IN ALL THE BLANK AREAS ON PAGE 3 OF THE
ORDER WITH THE CORRECT tNFORMATrON. THIS INCLUDES THE DATE and NAME and
RESIDENCE OF THE PERSON WI-tO IS BEING WITNESSED. IN THE CASE OF A CORPORATION,
PARTNERSHIP, etc., THE LEGAL NAME OF SAID BUSINESS IS REQUIRED AND THE NAME and
RESIDENCE OF THE PERSON WHO IS BEING WITNESSED. IN THE CASE OF A CORPORATION.
PARTNERSHIP. etc., THE LEGAL NAME OF SAID BUSINESS IS REOUIRED AND THE NAME mud
TITLE OF PERSON REPRESENTING SAID BUSINESS IS REQUIRED.
Failure to return the Order as indicated above will result in the Regional Attorney's
Office taking further enforcement action in this matter.
Sincerely,
Louis A.Chiarella
Regional Manager, Bureau of Marine
Habitat Protection
STATE OF NEW YORK '' ~'
DEPARTMENT OF ENVIRONM~fTAL CONSERVATION
la the Manet of the Violation of
Articles 15, and/or 25 and 71, as indicated
below, of the New York State Environmental
Conservation Law, by:
: Respondent(s) :
: SafClkc :
: ( ouncy) :
ORDER ON CONSENT
FILE NO. 1-
~ WHEREAS, Article 15, Tide 5, of the New Yo~k State Environmentai Conservation Law (Protection
of Waters) prohibits conducting any regulated activities in any of the navigable water~ or prot~ted streams of
the Sta~e without the requisite permit, or in noncompliance with the requisite permit; and
~ WHEREAS, A~icle 25, Tide 4, of the New York State Environmental Conservation Law, (Tidal
Wetlands Act) prohibits conducting any regulated activities on or adjacent to any tidal wetland with.out the
requisite permit, or in noncompliance with the requisite permit; and
WHEREAS, the Depat'tmnat of Envh'onmeatal Conservation (DEC) has documented a violation of said
statutes, specifically Sex:fion D,~-Ot{0~,! , Section , and Section , in that
Respondem(s) ~,,~ed and/or permitted ~ be caused,
WHEREAS, Respondent(s) ha.~nave affirmatively waived his/her/its/their right to a public hearing in
ti:da matter in the manner provided by law and having consented to the entering and issuing of this Order,
agree(s) to be bound by the terms and conditions contained herein.
NOW, having considered this matter and being duly advised, it is
Initial
Page I of 5
ORDERED, that with respect ~ the aforesaid violation(s), them is~hemby imposed upon'Responden, t(s)~
a penalty in the sum of ~c,o~'~0r~ ~ ($ ~,0 ~ 0'~~ ) Dollars, of wlaich 0o&[~$o4 ~ ¢~ [a-n {~'I~
($ 1, ~0~' °~' ) Dollars shall be made payable t° the Department Upon execution of tiffs Order. and the
remnining ~-~,a~,~-aa~b°~x~ ($ ,6yOe0, vu ) Dollars to be suspended provided Respondent(s)
strictly adhere(s) to the terms and ~onditlons outlined in ~ Order, including Schedule A, the compliance
schedule attached hereto and made a part hereof; and it is further
ORDEP~D, that nothing contahled herein shall be construed as preventing the Depar~12eot fi:om
cullecting regulatory fees where applicable; and it ~s further
ORDERED, that this Order shall not become effective until it is executed by the Regional Director on
behalf of the Comrnlnsioner, and the date of execution by the Regional Director shall be the date of execatinn of
this Order; and it is f-ax'ther
ORDERED, that in those instances in which the Respondent(s) desire(s) that any of the provisions,
terms or conditions of this Order be changed, (s)he/it/they sh~ll make written application, seamg forth the
grounds for the relief sought, to the Commissioner, cio Loft L Riley, Regiomal Attomeff, N~ Yo~ State
.:.:~ Departing'It o f Environmental Conservation, Building 40, State. UniversiI36 C~mpu~. _~.~ .~ :Y.~4::~~
11790-2356; and it is fin-ther
ORDEKF_.D, that Respondent(s) shall strictly adhere to them and conditlo~m,r!i-~d intt~ Order
andin Parts I, II, and/or Ill of Schedule A, the compliance schedule attached heretO"end madea part hereof; :
and it is further
ORDEKED, that any change in this Order shall not be made or become effective, except as specifically
set forth by written order of the Commissioner, such written order being made either upon written application of
the Respondent(s) or upon the Commissioner's own findings: and it is further
ORDERED, that this Order shall be deemed binding on the Respondent(s), it/his/her/their successors
and assigns and all persoas, firms and corporations acting under or for it/him/her/them, including, but not
limited tO those who may carry on any or all of the operations now being conducted by Respondent(s), whether
at the present location or ar any other in this State; and it is f~her
ORDERED. that the failure to pay any penalty amounts due under the terms and conditions of this
Order may result in a 22% surcharge in recovery costs and a potential tax refund offset by the Department of
Taxation and Finance, and it is further
ORDERED, that a dishonored check fee of Twenty, ($20.00) Dollar~ will be charged for all chec~
which are returned for insufficient funds.
Dared: Albany, New York
19
MICHAEL D. ZAGATA
Commissioner of Environmennd Conservation
To:
%-/
By
RAY E. COWEN, P.E.
Regional Director
Initial
Dept. 'Resp. ~ ~$F- ~,
Page 2A of 5
GENERAL REOUIREMENTS:
Immeciiately,
SCHEDULE A
Compliance Schedule
for
Aa'ticle t5 and/or 25
Respondent (s) shall cease and desist from any and all future
violations of the New York State Environmental Conservation Law
and the t-ales and regulations emmt~xt pursuant thereto.
Respondent (s) shall submit photographs of the completed work, if
any, required under this schedule, to the Department within five (5)
days of its completion.
All submittals to the Department required under this Order shall be made by Respondent (s) as follows:
1) One copy to the Legal ~ Office, R~gfon Oile~"~[e~ ~'~t~ate'Department- b~'':':~<~4~:~<-~:'~''
Environmental Conservation, Building 40, S.U,N.Y., Stony Brook, New York 11790-2356;
2)
One Copy to the Regulatory Section, Bureau of Marine Habitat Protection, Region One, New
York State Department of Environmental Conservation, Building 40, S.U.N.Y., Stony Brook.
New York 11790-2356.
II REMOVAL REOLrlREMENTS:
W~rhi. thirty (30) days
from the date of the
execution of this Order,
Respondent (s) shall have removed
the structures and/or fill which
are the subject of this Order.
Removal Specifications
No
Removal Required
Initial
Dept. Resp. t ~,t,.~ ;,
Page 4 of 5
Schedule A (Cont"d.)
III. RESOTRATION REOUFREMENTS:
~" Within thkty (30) days
from ~e date of the
6xecution of this Order,
Respondent(s) shall submit to me Department, an approvable
restoration plan and time schedule for implimentation of said plan.
Approvable in the context of this Order shall mean approvable by the
DEC wi~ rnlnlrn~! revision. Minimn! revision shall mean that
Reapondent(s) incorporate(s) the revisions required by th~ DEC and
resubmits the plan for approval within fifteen (15) business days of
receipt of the DEC's comments.
This plan shall include:
[] Regrading
Plantings in disturbed area
Upon approval by the Department, Respondent(s) shall implement
the approved restoration plan in accordance with the approved time4
schedule.
Respondent(s) shall maln~hl all resotration required under this Order
for a minirmun of five (5) years from the date of the completion of
the restoration. Said rn~imer, xuce shall ensure a success ratio of at
least 85%
~'] No Restoration Required.
Dept. Resp.[
Page 5 of 5
Albert J. Krupski, President
John Holzapfel, Vice President
Jim King
Mardn H. Garrell
Peter Wenczel
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Telephone (516) 765-1892
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
May 28, 1996
Arnold Neuer
87 2nd Street
Garden City Park, NY 11040
RE: SCTM %56-1-6
Dear Mr. Neuer:
The following action was taken by the Southold Town Board of
Trustees on Wednesdays, May 22, 1996;
RESOLVED that the Southold Town Board of Trustees DENIES the
request of Mr. Neuer to clean debris and clear property near
wetlands. Property must be left alone to grow naturally.
If you have any questions, please do not hesitate to contact
this office.
rel ,
Albert J. Krupski, Jr.
President, Board of Trustees
AJK:jmd
cc: CAC
DEC
New York State Department of Environmental Conservation
Building 40 - SUNY, Stony Brook, New York 11790-2356
Phone (5161 444-0295
Fax # (516) 444-0297
May 14, 1996
Arnold Neuer
87 2nd Street
Garden City Park, NY 11040
~; ~/~i~l D. Zagata
'~ .:-'~ ............ C'6~lmissioner
Notice of Violation
Andrew Aurichio
P.O. Box 2104
Greenporr, NY 11944
Date of Violation:on or before May 1, 1996
Location of Violation:off Main Road, Southoid
Permit # (if applicable) none
Tax ~ap iD ~,00v-~o-~-o m ~000->6-4-~6
Dear Mr. Neurer:
Records of this Department indicate that you are in violation of the Environmental Conservation Law
(ECL):
B
Article 15, Protection of Waters
Section 6NYCRR
Article 15, Wild, Scenic and Recreational Rivers Act
Section 6NYCRR
Article 23, Mined Land Reclamation Law
Section 6NYCRR
Article 24, Freshwater Wetlands Act
Section 6NYCRR
Article 25, Tidal Wetlands Act
Section 25-0401.1 6NYCRR Part 661
Article 19. Air Pollution Control Act (Restricted Burmng)
Section 6NYCRR
In that yon caused, or permitted to be caused: clear cut an area approx. 25' x 500' in and adjacent to a
regulated tidal wetlqand; excavation of approx 500 sq. ft. of tidal wetland (high marsh); placement of fill and
debris (junk cars) and cleared brush in and adjacent m a regulated tidal wetland. All activities occured
without a NYSDEC permit.
Contravention of this/these Article(s) of the ECL is a violation and/or a misdemeanor punishable by a
fme of no more than $10,000 a day. Penalties may be assessed for each day that the violation continues.
Please be further advised that violations of the ECL which are not resolved may be the subject of an
administrative hearing pursuant to Title 6 of the Official Compilation of Codes, Rules & Regulations of the
State of New York (6NYCRR, Part 622).
You are hereby advised to cease your operation at the referenced location immediately.
Please contact the following office within thirty (30) days of receipt of this letter, so that we may
attempt to resolve this matter. Failure to contact this office within this time period will result in this matter
being referred to the Department's Regional Attorney for further enforcement action.
To schedule an appointment for a compliance conference in this matter, please contact
Ms. Kay Worker at (516) 444-0295. Compliance conferences will be held with Mr. Louis Chiarella,
Regional Manager of the Bureau of Marine Habitat Protection.
Very truly yours,
Charles T. Hamilton
Regional Supervisor of
Natural Resources
Stony Brook
CC;
Gali Hintz, Assistant Regional Attorney
Dr. Christopher S. Mallery, ACOE
ECO Enright
Albert Krupski, President, Southold Trustees
Certified Mail # Z 260 768 364
NOV# 96LC23
New York State Department of Environmental Conservation
Building 40--SUNY, Stony Brook, New York 11790-2356
Notice
Thomas C. Jorling
Commissioner
As required by law, the Department of Environmental Conservation is
hereby providing you with notice of an alleged violation of the
Environmental Conservation Law which occurred within your
municipality.
THIS NOTICE DOES NOT REQUIRE ANY RESPONSE OR ACTION BY YOU.
Please be advised that the Department has sufficient evidence to commence an enforcement
action against .%~ ~\~- ~ ~ ¢c ~ P~,~,~ /~,~c~,~ ~ for a violation of Article(s) 25
and/or 15 of the Environmental Conservation Law of the State Of New York.
NOTICE PROVIDED TO:
Name: The Honorable Albert KruDski, Jr.
Address:
President, Board of Trustees
Town Hall
P.O. Box 1179
Southold, NY
NOTICE PROVIDED BY:
Name:
T~e:
Date:
11971-0959
Louis A. Chiarella }~:~X,~
Regional Manager - Bureau of M/~ne
Habitat Protection
Telephone
(516~ 765-1801
Towu HM1. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
SOUTHOLD TO~N
CONSERVATION ADVISORY COUNCIL
At the meeting of the Southold Town Conservation Advisory Council held
Monday, April 22, 1996, the following action was made:
No. 1346
Moved by Allan Connell, seconded by Bruce Loucka, it was
RESOLVED to TABLE the Wetland Application of ARNOLD
clear debris from property and leave natural.
The CAC tabled the application until it receives specific
what, where, and how much debris is to be removed.
2475 Mill Path, Southold
Vote of Council: Ayes:
Motion carried.
All
NEUER 56-1-6 to
information as to
0
0
J ~ ~ t
0