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