Loading...
HomeMy WebLinkAboutTR-4756 Board Of Southold Town Trustees 5OUTHOLD, NEW YORK PERMIT NO..~.'?~'"'~ DATE: ... ISSUED TO RUSSELL C MC CALL ulhorizalio. Pursuan{. fo the provisions of Chapter 615 of the Laws of the State of New York, 1893; and Chapter 404 of the Laws of {'he State of New York 1952; and the Southold Town Ordinance en- titled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and {.he REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS;" and in accordance with {.he Resolution of The Board adop{.ed a{. a meeflng held'on . 19. J?.?., and in consideration of the sum of $].5~..(~Q ..... paid by ~amBg~.. ~ ~.~9~g~n...f~ .RU~.~E~L .g,.....M.~..~4~ ................ of ......... G~h~g~ N.Y. and subject to {.he Terms and Conditions llsfed on {.he reverse side hereof, of Soufhold Town Trus{.ees authorizes and permlfs the following: Wetland Permit to reconstruct a portion of residence and add a new addition, a terrace and trellis. all in accordance with fha detailed speciflcafions as presented in {.he originating application. IN WITNESS WHEREOF, The said Board of Trustees here- by causes i{.s Corporate Seal fo be affixed, and these presen{.s {.o be subscribed by a majorlfy of the said Board as of this date. Albert J. Krupski, President ~~ Town Hall John Holzapfel, Vice President 53095 Main Road ~n ' P.O. Box 1179 Jim King ~ Southold, New York 11971 Martin H. Gan:ell Peter Wenczel ~ TelephoneFax (516)(51765_18236) 765-1892 BOARD OF TOWN TRUSTEF~ TOWN OF SOUTHOLD June 30, 1997 Samuels & Steelman 25235 Main Road Cutchogue NY 11935 Re: RUSSELL C. MC CALL SCTM 4116-6-3 Dear Mr. Steelman, The following action was taken by the Board of Town Trustees during its regular meeting held on June 25, 1997, regarding the above matter: xt~rlEREA~, RUSS~T. C. MC CALL, applied to the. Southold Town Trustees for a permit under the provisions o~ the Wetland Ordinance of the Town of Southo!d, application dated June 2r 1997, and, W~REAS, said application was referred to the Sout~old Town Conservation Advisory Council for their finding~ and recommendations, and W~EREAS, a Public gearing was held by the Town Trusteeswith respect to said application on June 25, 1997, at which time all interested persons were given an opportunity to be heard, and, WHEREAS, the Boardmemhers have personally viewed and are familiar with the pre~aises in question and the surrounding area, and, WHEREAS, the Board has considered all the testimony and documentation submitted concernin~ this application, and, WHEREAS, the structure c~mplies with the standard set. forth in Chapter 97-18 of the $outhold Town Code, WHEREAS, the Board has determined that the project as proposed will not affect the health, safety and general welfare of the people of the town, NOW THEREFORE BE IT, RESOLVED; that the Board of Trustees approves the application of RUSSELL C. MC CALL to reconstruct a portion of residence and add a new addition, a terrace and trellis. Located: 10140 New Suffolk Ave., Cutchogue. BE IT FURTHER RW~MOLVED that this determ% nation should not be considered a determination made for any other Depaz ~uent or Agency which may also have an application pending for the same or similar project. Permit to construct and complete project will expire two years from the date it is signed. Fees must be paid, i~ applicable, and permit issued within six months o~ the date of this notification. Two inspections are required and the Trustees are to be notified upon completion of said project. FEES: None Very truly yours, Albert J. F~r~pski, ~Jr. President, Board of Trustees AJK/djh cc. DEC Dept. of State Town Hall Albert J. Kmpski, President ~. John Holzapfel, Vice President 53095 Ma~n Road P.O. Box 1179 Jim King Southold, New York 11971 Martin H. GarreI1 Peier Wenczel Telephone (516) 765-1892 Fax (516) 765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Office Use Onl~_~ . ~/~Wetland Permit Application ' Grandfather Pe~it Application ~ --Waive r / ~e n~e nt / Ch~n~ s ~ecelved Application: ~/~/~ ~ ~eceived Fee:$/~O -- ·., . ~mpleted Application Incomplete SEQ~ Classificati~: ~e I ~e II ~Unlisted Coordination: (date sept] ~AC Referral Sent: ~ate of Inspection: /~//~/~7 '~ Lead Agency Determination:~~ Technical Review: ~lic Hearing Held: Resolution:f~ Suffolk County Tax Map N~er: 1000 Property Location: ]0[~0 ~ ~0[~< (provide LILCO Pole ~, distance to dross streets, and location) (If applicable) B~. ~ of Trustees Application' G~ERAL DATA Land Area (in square feet): ~5 ~ O area Zoning: ~ -- q O Intended Prior permits/approvals for site improvements: Agency Date / No prior permiTs/approvals for site improvements. Has any permit/approval ever been revoked or suspended by a governmental agency? JNo Yes If yes, provide explanation: Projecn Description fuse attachments if necessary): Boa of Trustees Application WETLAND/TRUSTEE IJ~\~S APPL~CATiON DATA Purpose of the proposed operations: ~d~ 0 ~k ~6r Area of wetlands on lot: 0 square feet Percent coverage of lot: ~/~ % Closest distance between nearest existing structure and upland edge of wetlands: ~A feet Closest distance between nearest proposed structure and upland edge of wetlands: ~ feet Does the project involve excavation or filling? If ~as, how 'muc~ matez~a~-~w~,~t, be exeavat~? ............. c~ic yards How much material will be filled? cubic yards Depth of which material will be removed or deposited: feet Proposed slope throughout the area of operations: Manner in which material will be removed or deposited: Statement of the effect, if any, on the wetlandS-and tidal waters of the town that may result by reason of such proposed operations use attachments if appropriate): PROJECT i.D. NUMSEa ~ f 7.21 SEC Appeedi× C [ ~(~2 ~ Slate Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART --PROJECT INFORMATION ~o ue comole(eo oy moolicCnt or Proiec~ Soonsor) ~S6t[ C. ~cC~ll Mccatl ~es ~dence &MOUNT OF ~ND AFFECTED: ~Yes ~ NO If bio. descr~bo briefly :0. DOE~ ACTION INVOLVE A PER~IT APPROVAL OR PUNOING. NOW OR ULTIMATELY PROM-C, NY OTHER GOVERNMENTAL AGENCY (FEDERAL, I¢ ~he action's 'n the Co=sial Are& aec 7ou ~re a state acencv, complete ~he Coas:2~ Assessmen~ Form before Proceeding with ~his as~essment Boak~ Qf Trustees Application County of Suffolk Staue of New York DEPOSES ~ AFFI~S TP~T HE/SHE IS ~ ~PLIC~ FOR ~E ~O~ DESCRIB~ P~IT(S) ~ ~T ALL STAT~S CO~AIN~ HE~IN TRUE TO ~E BEST OF HIS/H~ ~O~EDGE ~ BELI~, ~ ~T ~L WO~ WILL BE DONE IN ~HE ~ER SET FOR~ IN ~IS ~PLICATION ~D AS ~Y BE ~PROVED BY ~E SOb~OLD TO~ BO~ OF ~USTEES. ~E APPLIC~ AG~ES TO HO~ ~ ~ OF SO~O~ TRUSTEES ~ESS ~ ~E FROM ~ ~N~ ~L D~GES ~ C~I~ ~IStNG ~ER OR,BY ~R~E OF SAID PE~IT(S), IF G~NTED. IN CO~LETING ~HIS APPLICATION, I H~EBY AU~ORIZE THEIR AGe. IS) OR ~P~S~ATI~S(S), TO ENT~ O~ ~ PROP~ TO INSPECT ~E"'~R~ISES IN'EOWJ~CTiON'W%~ ~V~EW~'~'~g"~' SWO~ TO BEFORE ME ~IS ~ DAY OF ~ N~ Public, 8~a~e of New ATTACH CERTIFIED MAIL RECEIPTS Name: Address: , CT STATE OF NEW YORK COUNTY OF SUFFOLK ~~/~ , residing at ~Jf~3)C3 h~..,l~Q,~l"~ '~,C~ ~C.~(~(~ ~ , being duly sworn, daposes and says tha~ ~ ~9~day of ~ ,19 $7 , deponent mailed a true copy of the Notice set forth in the Board of Trustees Application, directed to each of the ~ove n~ed persons at the addresses set opposite there respective n~es; that the addresses set opposite the n~es 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 , that said Notices were mailed to each of said persons by~certifie~ (registered) Sworn to before me this ~ Q~ / 6 P 426 746 ~3 (~c~k P 426 74~ 350 US Posle! Servic~ US Postal Sep,~cB ~ Receipt for Ce~ified Mail Receipt for Ce~ified Mail Do not use for Intema~ional Mail fSee reveme) Do not use for Intentional M~I ~See mve~e) $ Certified Fee ~' I 0 Cedffied Fee ~' ~ 0 P 426 746 351 P 426 746 352 Receipt for Ce~Jfied Mail us Pos~ s~ No Jnsurance Coverage Provided. Receipt for Cedified Mail Cedified Fee ~- t 0 Ce."ied Fee ~. ~ O LETTER OF AUTHORIZATION Russell C. McCall Carolyn Walker MoCall 4195 Club [3rive Norlh Eas! 'A[lanta, GA 30319 ....... [eL#.. 4,Q4..-, 688-1315 ............... Mn t 2~), 1997 W~ he, eby authorize Nancy Steelman of SAMUELS & STEELMAN ARCHITECTS to act ' ' n'.~ ,~ur agen! in '~5'l~A~dfri¢"'all'"perllllt~"tequlred 'by 'SOUTHOLD 'TOWN'~'UFFOLK - 06 IN~ m~d NEW YORK STATE for thg renovation and ~dditlon to our existing r~ ~ence on 10140 N~w Suffolk Avenue, Cutchogue New York. 11935 pRooF OF MAILING OF NOTICE ATTACH CERTIFIED MAIL RECEIPTS Name: Address: Betty Kunkel Box 936 Cutchogue, NY 11935 Robert & Theresa Spurck 1132 Bridge Lane Cutchogue, NY 11935 STATE OF NEW COUNTY OF SUFFOLK Roy L. Haje , i~i~x~ Going bUsiness at: i329 North Sea Rd., S-Hamp,t-being duly sworn, deposes and says tha~ on the 29 day of May ,19 97 . deponen~ mailed a true copy of the Notice se~ for~ in ~e Board' of Applica=Lon. directed to each of the ~ove n~ed persons at the ad~esses see opposite there respective n~es; ~at ad~ssses see opposite the n~es of said perso~ are the ad. ess of said persons as shown on ~e c~rent assessor roll of ~e Town o~ Sou~old; that said No.cas were m~ied at ~e United States Post Office at Southampton . ~at said N~tices were mailed to each of said persons b~ce~)(registered) sworn to before me t~s~ ~orar7 P~iic ~ Public, S~e of N~ Y~ ] No. 4772055 ~ ~r~ July 31, - Z-391 666 180 Receipt for Ce~fied ~a[~ No I~sumnce ~versge Provide. Do not use for Intemation~ M~I (See re~e~e) D=,&~ TOTA~~ ~/ ~ No ~nsur~nce Coveraga Provided ~See Reverse) ~/Box 936 ~ Cu~chogue~NY 11935