Loading...
HomeMy WebLinkAbout1000-113.-12-13SCTId # 1000-113.00-12.00-013.000 All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate lying and being at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a point on the northerly line of the Middle Road 63.95 feet westerly along said northerly line from the southeasterly comer of land now or formerly of BULLOCK and the southwesterly comer of land of GILLES; from said point of beginning running along said northerly line of Middle Road South 87 degrees 16 minutes 40 seconds West 300.0 feet; thence along said land now or formerly of BULLOCK three courses as follows: (1) North 23 degrees 58 minutes 20 seconds West 400.0 feet; thence (2) North 87 degrees 16 minutes 40 seconds East 300.0 feet; thence (3) South 23 degrees 58 minutes 20 seconds East 400.0 feet to the point of BEGINNING. ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hail, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD HELD ON SEPTEMBER 12, 2000: WHEREAS the Town Board of the Town of Southold is considering a change in the zoning designation fi.om LB Limited Business Zoning District Designation to the R-80 Residential Low Density Zoning District Designation of a certain parcel of land lying in the Town of Southold identified by SCTM # 1000-113.00-12.00-013.000; and WHEREAS, GEIS which said "no further SEQRA review required" when "Changing the Zoning Category of a parcel from any one of the industrial or commercial zones in the Town of Southold to a single-family residential or Agricultural Conservation zone shall not require further SEQRA review." And this proposed action meets this criteria; and WHEREAS, the Town Board nevertheless conducted a LEAF pursuant to SEQRA in addition to the GEIS findings statement; and be it RESOLVED the Town Board found that for the above action there is no other involved agency, that for the above action the Town Board is Lead Agency; that this action is an Unlisted Action; all pursuant to SEQRA Rules and Regulations 6 NYCRR 617.1 et. Seq. and Chapter 44 of the Southold Town Code; and be it further RESOLVED by the Town Board that this proposed project will not have any significant adverse environmental impacts and therefore the Town Board issues a NEGATIVE DECLARATION pursuant to the SEQRA roles and regulations. A. Neville Southold Town Clerk September 12, 2000 Petition PETITION PURSUANT TO SECTION 265 OF 13tE NEW YORK TOWN LAW eECEIVED SEP 1 1 'Fo: Town Board, Town of Southold Southold, New York The Town Board of the Town of Southold, on its own motion, has proposed a C hange of zone for a certmn parcel in the Town 0f/Southold at, South,S: which parcel is Shown on the Suffolk County Tax Map as/~a,- ~ -~o -/a~ --~z~'6 tliat the zonin,, Said parcel shall change from Z,,~,,/~'d' Z~-~'-'~s' -A, ~c; This parcel is part ora proposed change of zone designated by the Town Board as ~'c-7;~ ,~,',~aoo - Notice of the proposed change of zone was issued by the Tow~n Clerk on 2ooo. The undersigned owner(s) of property within that part of the Town of Southoid Which would be affected by such proposed change of zone, do(es) hereby and herewith Protest to the Town Board of the Town of Southold against said change of zone. This instrument is a p~otest against such change of zone made pursuant to Section 265 of the Town Law of the State of New York. Dated: Name of Owner(s): Witness(es): Petition PETITION PURSUANT TO SECTION 265 OF 'FILE NEW YORK TOWN LAW To: Town Board, Town of Southold Southold, New York The Town Board oftbe Town of Southold, on its own motion, by not~ce dated ___~,~ ,,,9/_ _ 2000, has proposed a change of zone for certain premises or parcels in the Town of Southold at CR 48 and c~,~ ,,~ c~.~ A~c/c /'~__, Southold, designated as proposed change of zone g° ff~ so that the zoni-hg of said prentises and parcels shall be changed fi-om __Z/_.~,~_~._~_ We, the undersigned o~ers of property within that part of the Town of Southold Which would he affected by such proposed change of zone, do hereby and herewith Protest to the Town Board of the Town of Soathold against said change of'zone. This instrument is a protest against such change of zone made pursuant to Section 265 of the Town Law of the State of New York. Dated: ~/~ _. ,2000 ~ame of~Owne__r .With.ess Suflblk.C. ountv Tax ~N_c, Of Progeny ~LANNING BOARD MEMBER, BENNETT ORLOWSKI, JR. Chairmal, WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE L~THAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971~0959 Fax (631) 765-3136 Telephone (631) 765 1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 24, 2000 Elizabeth Neville, Town Clerk Town Hail Southold, NY 11971 RE: CR 48 Changes of Zone Dear Mrs. Neville, RECEIVED AUG 2 9 2000 Soolhold Town Clerk The Planning Board has again reviewed the recommendations of the Cramer Consulting Group in the above study. Our conclusions are the same as contained in the Board's letter to you of October 8, 2000, (attached). Several changes were given careful review as to reasons and fairness for the recommended change. However, recognizing that the underlining premise of this study is to preserve the bypass capability of the CR 48 divided highway and to prevent retail sprawl, the Board has no option but to support the overail recommendations which we feel will accomplish this objective. PLANNING BOARD MEMBEI~ BENNETT ORLOWSKI, JR Chairman WILLIAM d. CREMERS KENNETH L. EDWARDS GEORGE RITCtllE LATHAM, JR. RICHARD G WARD Town Hall, 53095 Main Rmid PO. Box 1179 Southold, New York 119'71 }"ax (516) 765 3136 Tolephone(516) 765 1938 PLANNING BOARD OFFICE October 8, 1999 TOWN OF SOUTHOLD Elizabeth Neville, Town Clerk Town Hall Southold, NY 11971 Re: CR 48 Changes of Zone Dear Mrs. Neville, The recommendations proposed by the Cramer Consulting Group in the above-noted Study, have been reviewed and discussed by the Planning Board. Collectively we offer the following observations. The underlying premise of this Study is to preserve the bypass capability of the CR 48 divided highway. Doing so will prevent the commercial retail sprawl that characterizes every Long Island town to our west. More specifically, the overall purpose is to avoid repeating the mistakes made elsewhere on western Long Island, where unchecked commercial retail development not only resulted in serious traffic congestion problems, but played a role in the demise of the economic vitality of downtown districts located on State Route 25. This community's Vision, as stated in many documents and public meetings some going back to the mid-1980s (prior to the adoption of the 1989 Zoning Map), is to preserve the small-town qualities that distinguish Southold. In order to achieve this goal, it is critically important to consolidate future retail business growth around the existing business centers within each hamlet. Furthermore, reducing the potential for retail and other traffic-generating uses to be introduced {or expanded) will have other long-term benefits to the community. First, it will ensure a bypass road for through traffic, thereby relieving some congestion on SR 25. Second, it will boost the economic development potential of the existing and potential business properties bordering SR 25, where most of the Town's traditional hamlets are centered. Third, it will preserve a scenic corridor that is a source of pleasure to residents and tourists. Therefore, we support the overall study recommendations as proposed. In recommending their adoption, we recognize there may be reservations about specific October 8, 1999 ,~roposed rezonJngs and that alternate rezoning proposals may be under consideration We urge extreme caution in modifying the consullanl's recommendations lest die integrity o£the whole be undermined in tire interest of satisfying a few Bennett Orlowski, Jr /'~' Chairman RECEIVED JUl. 2 4 2000 Southold Town Clerk DEPARTMENT OF PLANNING COUNTY OF SUFFOLK ROBERT d GAFFN~Y SUFFOLK COUNTY EXECU~VE July 20, 2000 Town Clerk Town of Southold Applicant: Zoning Action: Public Hearing Date: S.C.P.D. File No.: Town of Southold Changes of zone [ID, LB, B and LI to AC, R-80, RO, LB and }lB (42 parcels throughout the County Rte. 48 Corridor). 8/15/00 SD-00-04 Pursuant to the requirements of Sections A 14-14 to 23 of the Suflblk Comity 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, Stephen M. Jones Director of Planning S/s Gerald G. Newman Chief Planner GGN:cc cc: Town Attorney LEGAL NOI1CE NOTICE OF PUBLIC HEAR- ING ON A LOCAL LAW TO AMEND THE ZONING MAP OF THE TOWN OF SOUTHOLD BY CHANGING THE ZONING DIS- TRICT DESIGNATION OF SCTM g 1000-113.00-12.00~13.000 FROM THE LIMITED BUSINESS (LB) DISTRICT DESIGNATION TO THE (R-80) RESIDENTIAL LOW DENSITY DISTRICT DES- IGNATION, PUBLIC NOTICE IS HEREBY GIVEN that pursuant to Section 265 of the Town Law and requirements of the Code of the Town of Southold, Suffolk County, New York, that the Town Board of the Town of $outhold will bom n PUBLIC HEARING ~l~ ,Mmnnald LOCAL LAW at SOUTHOLD TOWN HALL, 5~09~ Main Road, Southold, New York at 5.'00 pun., Tuesday, August 29, 2~0. The I~rpose of the Local Law il to Chun~ the Zoning Distt~t De~tation of SCTM # 12.60-013.0~0, on the Town Boatd'~ Gnat Motion, from the Limited Busiaess (LB) District Desi~na~iea to ~e (R-80) Residential Low Density District Designation, '[he as- sessment re. cords list Ri~lmrd Pdadpl & .amuff~.~ m ~ Ow~r of the property. The. Property is located on the north side of Route 48 east of the intersection of Route 48 and Cox Neck Road. The Property contains approximately 2.6 acres. The Local Law is entitled, "A LOCAL LAW TO CHANGE THE ZONING DISTRICT DES. IGNATION OF THE PARCEL OF PROPERTY KNOWN AS SCTM # 1000~ 113.00-12.00-013.000 FROM THE LIMITED BUSINESS (LB) DISTRICT DESIGNATION TO THE (R-80) RESIDENTIAL LOW DENSITY DISTRICT DESIGNA- TION. Copies of this Local Law a~'e avail- able in the Office of the Town Clerk to any interested persons during reg- ular business hours. Any persons desJruig to be heard on the prope~ed amendment should appear, and has the right to appear, at the time and place above so speci- fled, Any person also has the right to submit written comments to the Southold Town Clerk either prior to the Public Hearing or at the Public Hearing, BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK, Dated: August 15, 2000 Elizabeth A, Neville Southold Town Clerk 1477-1TAu17 STATE OF NEWYORK) )SS: COUNTY OF S~UFFOI~K), k.]~ ['-~/~ ~-. / J.)~ { ( ~ ~ of Mattituck, in said county, being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for [ weeks4_~.~ccessively' comme..ncing ~on the 1 '~[ day Principa C erk Sworn to b~fore me thi~ day of No. 01WT6034664 LOCAL LAW NO. OF THE YEAR 2000. A LOCAL LAW TO CHANGE THE ZONING DISTRICT DESIGNATION OF THE PARCEL OF PROPERTY KNOWN AS Suffolk Count)_' Tax Map (SCTM) # / ff'~'D --J,/_~_. ~ -/~. 0'O --t:9~/,~. FROM THE zo G DIST CT DESIGN^TION TO '~ '~0 ]L~Tg"_C,~"a~'~AJg-7~,alL L.d tx~ t"~'~.~,'7-'x/ ZONING DISTRICT DESIGNATION. / BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD AS FOLLOWS: Section 1. Legislative Intent Consistent with our comprehensive land use plan and our established objectives and goals as reflected by the existing zoning patterns within the Town, and based upon our current County Route 48 Land use study as well as numerous land use studies and plans developed heretofore, we hereby determine that it is necessary and desirable to revise and amend the zoning designation applicable to the parcel identified herein as well as other lands; thus, we hereby identify and adopt the following overall themes of (I) Preservation of Farmland and Agriculture; (2) Preservation of Open and Recreational Space; (3) Preservation of the Rural, Cultural, Commercial and Historical Character of the Hamlets and Surrounding Areas; (4) Preservation of the Natural Environment; which derive from the shared vision held by residents and local public off'~cials of the Tow~Pand which are intended to foster a strong economy and which encourage and preserve the existing high quality of life, as more specifically set forth herein below: 1. Preservation of Farmland and Agriculture Farmland is a valuable and dynamic industry in the Town of Southold. The open farmlands are not only highly cherished for their economic value, but for the scenic vistas they provide. The open space and scenexy created by farmland additionally contributes to the quality of life of the residents, while promoting tourism and recreation. 2. Preservation of Open and Recreational Space The Town of Southo!d relies heavily upon its scenic beauty and open landscapes for recreation~ clean air and water, as well as for its attraction to tourists and recreation-seekers. The Town has attracted many second homeowners because of its "natural resources, abandance of open space, farms, picturesque villages, and the ever-present waterfront" (Master Plan Update, 1985}. Due to this open space, the Town has a tremendous development potential. Bleak pictures have been painted in a few documents, warning of strip-type development, suburban sprawl and water supply issues. The preservation of open and recreational space is not only aesthetic, but also a necessity for the present and future needs of the Tovnt 3. Preservation of thc Rural, Cultural, Commercial and Historicnl Character of the Hamlets and Surrounding Areas The Town of Southold is renowned for its rural cultural, cenunercial and historic character. This unique character is rcco?i?~d in all of the documents roviewed. Based on the input of Town residords, the Final Report and Recommendations s~ates tint the two most prevalent and key issues are keeping growth in tile existing hamlet centers and preserving the enhancing the surrounding rural areas. Additionally. file Master Plan Update recommends the provision for "a communily of residential hamlets that are comprised of a variety of housing opportunities, commemial, service and cultural activities, set in an open or rural atmosphere and supported by a diversified economic base (including agriculture, manne commemial and seasonal recreation activities)." 4o Preservation of the Natural Environment Accommodating "growth and change within the Town without destroying its traditional economic base, the natural environment of which that base rests, and the unique character and the way of life that defines the Town" is of utmest importance" (Ground Watershed Protection and Water Supply Managemem Strategy). The Master Plan Update recommends preservation of the Town's natural environment from wetlands to woodlands and to "achieve a land use pattern that is sensitive to the limited indigenous water supply and will not degrade the subsurface water quality. The outstanding needs enumerated below are the culmination of careful comparison of the intent and objectives of the town (as stated in past land use plans and studies) and the currently existing conditions along the County Route 48 comdor. These needs reflect the past and present vision of the Town and the work that still needs to be done due to the proximity of Cotmty Route 48 to the hamlet commercial cemers and to avoid potentially conflicting development sirategies for such areas. These outstanding needs we find exist throughout the Town and are specifically identified as follows: 1) to provide for viable land use development at levels of intensifies which are sensitive to subsurface water quality and quantity 2) To maintain and s~'eng~hen hamlet centem as the focus of commercial, residential, and cultural activity; 3 ) To preserve the open, agricultural and rural character of areas outside of the hamlet centers; 4) to provide for a variety of honsing opportunities for citizens of different incomes and age levels; 5) to enhance the opportunities for pedestrian-friendly shopping; 6) to continue to the support of the Town's agricultural economy; 7) to maximize the Town's natural assets, including its coastal location and agricultural base, by balancing commercial, residential and recreational uses; 8) to strengthen the Town's me-recrcational and manne-commea, cial activities; 9) to encourage tile preservation of parkland and public access to the walerfront; I 0) to support tourism by maintaining and strenglhening the Town's nssots that foster a tourist trade, namely hamlet center businesses, historic heritage, architectme, a sense of place, of rural and open character, agticulture~ and marine activities; 11) to preserve prime farmland; and encourage the diversification of agriculture; 12) to preserve the historic, cultural, architectural and archaeological resources of the Town; 13) to ensure visual quality of hamlet centers; 14) to encourage appropriate land uses both inside and out of t~amlet centers; 15) to promote balanced economy and tax base; 16) to preserve the imegrity of the Town's vegetative habitats, including freshwater wetlands and woodlands. Section 2. Enactment Therefore, based upon the aforementioned goals and identified needs of the Town and upon our consideration of the recommendations and comments of our Planning Board. the Suffolk County Planning Commission. our planning consultant (CCG) and the public comment taken at the public hearing and otherwise, we hereby change the zoning district designation for the parcel known as SCTM# /._?(5'13" /.[~"g3._lr'l)~ [,~_D'D--tOl~.t~tJt_~ (and as mom fully described herein below) from the IL~) Llw--wet"TE'~ "-~fi..?L~e-~ zoning district designation to the SCTM # 1000-113.00-12.00-013.000 All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate lying and being at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a point on the northerly line of the Middle Road 63.95 feet westerly along said northerly line fi.om the southeasterly comer of land now or formerly of BULLOCK and the southwesterly comer of land of GILLES; fi.om said point of beginning running along said northerly line of Middle Road South 87 degrees 16 minutes 40 seconds West 300.0 feet; thence along said land now or formerly of BULLOCK three courses as follows: (1) North 23 degrees 58 minutes 20 seconds West 400.0 feet; thence (2) North 87 degrees 16 minutes 40 seconds East 300.0 feet; thence (3) South 23 degrees 58 minutes 20 seconds East 400.0 feet to the point of BEGINNING. Section 3. The zoning map as adopted by section 100-21 of the Town Cede of the Town of Southold is hereby amended to reflect the within change of zoning district designation for said parcel. Section 4. THIS LOCAL LAW SHALL TAKE EruPt:CT IMMEDIATELY UPON FILING WITH THE SECRETARY OF STATE. JEAN W. COCHRAN SUPERVISOR Town Hall, 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-1823 Telephone (631~ 765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD August 15, 2000 Dear Property Owner: Enclosed is a copy of a public notice regarding potential rezoning of the property identified in the public notice. The assessment records list you as the current owner. Please note the date and time of the public hearing. You or your representatives have the tight to both attend the public heating and/or submit written comments. Jean W. Cochran Supervisor NOTICE OF PUBLIC HEARING ON A LOCAL LAW TO AMEND THE ZONING MAP OF THE TOWN OF SOUTHOLD BY CHANGING THE ZONING DISTRICT DESIGNATION OF SCTM # 1000- 113.00-12.00-013.000 FROM THE LIMITED BUSINESS (LB) DISTRICT DESIGNATION TO THE (R-80) RESIDENTIAL LOW DENSITY DISTRICT DESIGNATION. PUBLIC NOTICE IS HEREBY GIVEN that pursuant to Section 265 of the Town Law and requirements of the Code of the Town of Southold, Suffolk County, New York, that the Town Board of the Town of Southold will hold a PUBLIC ltEARING on the Aforesaid LOCAL LAW at the SOUTHOLD TOWN HALL, 53095 Main Road, Southold, New York at 5:00 p.m., Tuesday, August 29, 2000. The purpose of the Local Law is to Change the Zoning District Designation of SCTM # 1000-113.00-12.00-013.000, on the Town Board's Own Motion, from the Limited Business (LB) District Designation to the (R-80) Residential Low Density District Designation. The assessment records list Richard Principi & Another as the Owner of the property. The Property is located on the north side of Route 48 east of the intersection of Route 48 and Cox Neck Road. The Property contains approximately 2.6 acres. The Local Law is entitled, "A LOCAL LAW TO CHANGE THE ZONING DISTRICT DESIGNATION OF THE PARCEL OF PROPERTY KNOWN AS SCTM # 1000-113.00-12.00-013.000 FROM THE LIMITED BUSINESS (LB) DISTRICT DESIGNATION TO THE (R-80) RESIDENTIAL LOW DENSITY DISTRICT DESIGNATION. Copies of this Local Law are available in the Office of the Town Clerk to any interested persons during regular business hours. Any pemons desiring to be heard on the proposed amendment should appear, and has the fight to appear, at the time and place above so specified. Any person also has the tight to submit written comments to the Southold Town Clerk either prior to the Public Hearing or at the Public Heating. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK. Dated: August 15, 2000 Elizabeth A. Neville Southold Town Clerk NOTICE OF PUBLIC HEARING on Proposed zone changes on Route 48 for Tuesday, August 15, 2000 at 8:05 am has been CANCELLED. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK. Dated: August 2, 2000 Elizabeth A. Neville Southold Town Clerk LIST OF ROUTE 48 PROPERTIE,- ,.;URRENTLY BEING RE-EXAMINED I- Cramer OIdZone New Zone SCTM Owner Grnpt lA HD R-80 045-2-1 ,~ REZONING 7~00 **New Owners John Siolas & Catherine Tsounis 190 Central Drive Mattituck, NY 11952 Grnpt 1B LB R-80 045-2-10.5 Adrienne Solof 33 Fairbanks Blvd. Woodbury, NY 11797 Grnpt 1B HD R-80 045-2-10.5 Adrienne Solof 33 Fairbanks Blvd. Woodbury, NY 11797 Grnprt 3B HD R-80 035-1-27.2 Frank Justin Mclntosh & Mark Anderson, Trustees 6007 Waggoner Drive Dallas, TX 75230 Grnprt 3B HD R-80 035-1-27.3 Frank Justin Mclntosh 6007 Waggoner Drive Sallas, Tx 75230 Matt lA LB R-80 113-12-11 Stella Gentile 52 Harbor Road Riverhead, NY 11901 Matt lA LB R-80 113-12-12 Dominic Principi 1087 Fo~ Salonga Road No~hpo~, NY 11768 Matt 1A LB R-80 113-12-13 Richard Principi & Another PO Box 495 Amagansett, NY 11930 Matt lA LB R-80 113-14-10 Randall Feinberg PO Box 186 Mattituck, NY 11952 Matt la LB R-80 121-6-1 Premium Wine Holders LLC 14990 Oregon Road Cutchogue, NY 11935 Matt 2B LI RO 141-3-28 Raymond Nine 855 New Suffolk Avenue PO Box 1401 Mattituck, NY 11952 LIST OF ROUTE 48 PROPERTIE..., CURRENTLY BEING RE-EXAMINED, ,JR REZONING 7~00 Cramer OIdZone New Zone SCTM Owner ~New Owners Matt 2B LI RO 141-3-25.1 Raymond Nine 855 New Suffolk Avenue PO Box 1401 Mattituck, NY 11952 Matt 2B LI RO p/o 141-3-38.1 George Penny Inc Cio George Penny IV Main Road Greenport, NY 11944 Matt 2C LI LB 141-3-22 Raymond Nine PO Box 1401 Mattituck, NY 11952 Matt 2C LI LB 141-3-32.1 William Guyton PO Box 71 Southold, NY 11971 Matt 2C LI LB 141-3-29.1 John J. Sidor, Jr. & Others 3980 Wickham Avenue Mattituck, NY 11952 Matt 2E B RO 140-1-12 Henry Pierce & Jennie Lee Wells Road Peconic, NY 11958 Matt 2E B RO 140-1-4 Raymond Smilovich 1098 Wickham Avenue Mattituck, NY 11952 Pec lA B RO 074.-4-10 Chester Misloski & Others PO Box 237 Peconic, NY 11958 Pec lA B RO plo 074-4-9 Andreas & Stacy Paliovras County Road 48 PO Box 434 Peconic, NY 11958 Pec 2C LI HB 074-3-19.3 Kenneth Dickerson Chestnut Road Southold, NY 11971 Sthld 3 LB AC 059-10-4 Edward Koster PO Box 1495 Southold, NY 11971 LIST OF ROUTE 48 PROPERTIE,., CURRENTLY BEING RE-EXAMINED ~ .,R REZONING 7~00 Cramer OldZone New Zone SCTM Owner **New Owners Sthld 3 LB AC 059-10-5 Clifford Cornell PO Box 910 Southold, NY 11971 Sthld 3 LB AC 059-7-31.4 Ellen Hufe Route 48 Southold, NY 11971 Sthld 3 LB AC 059-7-32 Alice Surozenski 41095 Route 48 Southold, NY 11971 Sthld 3 LB AC p/o 059-10-3.1 Jack Weiskott Roberta Garris 229 5th Street Greenport, NY 11944 Sthld 3 LB AC p/o 059-7-30 Clement Charnews County Road 48 Southold, NY 11971 Sthld 3 LB AC plo 059-9-30.4 Waiter Pharr, Jr. PO Box 958 Southold, NY 11971 Sthld LB AC p/o 059-10-2 Anne Hubbard 9 Leggert Road Bronxville, NY 10708 Sthld 4C B RO 059-4-8 Timothy Gray Soundview Avenue Southold, NY 11971 Sthid 4C B RO 059-4-9 Jimbo Realty Corp. 50800 Main Road PO Box 1465 Southold, NY 11971 Sthld 4C B RO 063-1-1.6 Thomas Hubbard 9 Leggert Road Bronxville, NY 10708 Sthid 5A B LB 055-1-11.1 Thomas Hubbard 9 Leggert Road Bronxville, NY 10708 LIST OF ROUTE 48 PROPERTh-.~ CURRENTLY BEING RE-EXAMINED , ,JR REZONING 7~00 Cramer OIdZone New Zone SCTM Owner '*New Owners Sthld 5A B LB 055-1-11.2 Anne Hubbard 9 Legge~ Road Bronxville, NY 10708 Sthld 5A B LB 055-1-11.3 Thomas Hubba~ 9 Legge~ Road Bronxville, NY 10708 Sthld 5A B LB 055-1-11.4 Anne Hubba~ 9 Legge~ Road Bronxville, NY 10708 Sthld 5A B LB 055-5-2.2 William Penny Ill 2200 Hobart Road Southold, NY 11971 Sthld 5A B LB 055-5-2.4 Thomas & Susan McCarthy PO Box1266 Southold, NY 11971 Sthld 5A B LB 055-5-6 John Satkoski & Rita Patricia 168 Fifth Street Greenport, NY 11944 Sthld 5B B RO 055-5-4 Linda Bertani & Others Oakwood Drive Southold, NY 11971 Sthld 6 B RO p/o 055-2-24.2 Margaret Field 34 Calebs Way Greenport, NY 11944 NO'IIC~ O~ Ptfm..~ NEAR' IN(] ON A ~ ~ TO~ OF so~O~ BY CH~IN~ ~ ZONING DIS- ~I~ DESIGNA~ON OF S~ 1~.113.~12.~13:~ ~OM ~ LIMED Bus~S (~) DIST~ DESIGNA~ON TO ~ (R-~) ~SIDE~A~ LOW DENSI~ DIS~I~ DES- IONA~ON. pUBLIC NO~CE IS ~BY Olin ~at pu~uant to of the T~ ~w ~d r~mremen~ of the ~e of ~e To~ of Southold, S~ol~ ~un~, New York, ~at the To~ Bo~d of the T~n of Southold w~ ~ ~ pUBLIC ~e M~ ~AL LAW at t~ so--OLD ~ ~, Main R~d, Southold, New York at 8:05 a.m., ~e~ay, Aught ~e pu~ of ~e ~1 ~w is to Change the ~ning D~trict Desi~ation of S~ 12.~13.~, on ~e Town B~rd's Own Motion, ~om the Limited B~e~ (LB) Dhtd~ D~ation 'to the (R-~) Residential ~nsity Distd~ D~i~a~on. ~e sessment records list R~hlrd the pro~y. ~e ~o~y is I~ted on t~ n~h s~e of Route ~ e~t of the inte~ti~ of Route ~ and ~x Ne~ R~d. ~e ~Y ~n~ approxi~tely 2.6 ~es. "A ~e ~1 ~w is entitled, L~AL LAW ZONINO DISTRI~ DESIONA- TION OF THE pARCEL OF PROPER~ ~O~ 1~.113.~12.~013-~ FROM THE ~MITED BUSINESS (LB) DISTRI~ DESIGNATION TO THE (R-~) R~IDE~IAL LOW DENSI~ DI~I~ D~1GNA- TION, ~pie~ of this ~1 ~w are avail- ab~ in the Offi~ of the Town ~erk to any instated ~ns during reg- ular b~in~ hour. Any ~ns ~iring to be heard on the ~o~ ~ndment should ap~ar, and h~ the righ~ to a~, at t~ time a~ pl~ a~ve fled. Any ~n a~ has the right to H~g. -OF BY O~K -~ ~O~ OF ~O~ OF ~'B~ ~ ~O~, ~oLD, STATE OF NEWYORK) I I 73 -- I'3- - )~ )SS: CaUNTY OF SUF, ,F?? c.~'J~ /C' ~),///',. of Mattituck, in said county, being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of NewYork, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for weekssuccessively, on the c~ ~-~ '/~' day com~en, cing ~.?Principal Clerk Sworn to before me this ~.~'~ day of '~.~ A~ 20 oO CHRISTINA T. WEBER Nolaz~ Publ/c, State of New York No, 01WE6034554 Qualified in Suffolk County Co~rn~is~io;l ~pims Decembcr 13,~¢-~D ~ LEGAL NOTICE - NOTICE OF PUBLIC HEAR- ING ON ;-A ~LOCA~:.LAW.; TO AMEND THE~ZONING MAP OF~ THE TOWN OIrSOUTHOI.3) ;By~ CHANGING THE ZONING'DLS- = TRICT DESIGNATION OF $CTM # .1000-113.00-12.00-013.000 ]~ROM ~ LIMITED ~ BUSINP-.SS,~(LB) * ~ DISTRICT DESIGNATION: =TO ~ PUBLIC NOTICE-IS. HEREBY' GIVEN tl~t pur~t~uf to Sectinn of the Code of the Towx~f S00thold~ Suffolk Cotmty~ New York, that the- Town Board or,he Town ol Southold will hold a PUBLIC HEARING the Aforesaid LOCAI~-~LAW.at~the ~SOUTHOLD TOWN HALL; 53095. Main Road, So~thold, ~¢~v York at -8.~5 a.m., Tuesday, August 15, 2000. The purpose ot ~e:Loc~ Law is D~ignation of SCT~ it 12.0001:3.000, on the Town Own M0ti0n,~f~0m ~1~'~' ~ted Business (LB): ~istrict Dnsig~tion to the (R-80)~Rnsi&~tial-. L~: Densit~Distrlct Desi~nati.on. ~dn~l & Anoll~ u ~ha O~n~ of~ on me nnsth ald~ o~ Rp..u!a 48 mt ~g ~ the intersection of Route 48. and Cox Neck Ro~d, "f~ Ptol~rty c, ontain~ The Lo~l' LaW~ ~ ontltl~d~ LOCAL LAW:TO CHaNGE,THE, ZONING DISTRICT~DESIGN.~.'i TION OF THE.'PAgC~L: PROPERTY KNQWN!A,~ scrM # 1000-113.00;12.00-013.000, FaO/vi T~E U~TED BUS~ESS (£~) DISTRICT DESIGNATION. TO ~ THE (R4/0) RESIDENT/AL LOW DENSITY DISTP, IC~OESI GNA.- Copies of this' LOCal Law are avail- able in thc Or,ce of th~ Town to any imcrested persons during reg- ular business hours.. ;,* ~ Any persons desiring ko b~ heard on thc proposed amendment should appear, and ha/thc right ~bmJt v~ltten ~Oraments,~,to -the '~.Public Hearing at the Publi~ ~IrOA~RD '~ O'F 'r'r~: TOWN $OUT~OLD; ~OUTHOL~ N~W' Dated: July21,:~: This is a copy of the Public Hearing Notice as it appeared in the July 27, 2000 edition of the Suffolk Times. Photocopied by Lynda Bohn OCT 1 2 1999 ~hold To,,,. DEPARTMENT OF PLANNING COUNTY OF SUFFOLK SUFFOLK COUNTY EXECUTIVE October 6, 1999 Ms. Elizabeth Neville, Town Clerk Town of Southold 53095 Main Road - P.O. Box 1179 Southold, NY 11971 Re: Application on the Town Board's Own Motion for various rezonings on lands situated throughout the Rte. 48 corridor in the Town of Southold (SD-99-6). Dear Ms. Neville: Pursuant to the requirements of Sections A 14-14 to 23 of the Suffolk County Administrative Code, the Suffolk County Planning Commission on October 6, 1999 reviewed the above captioned and after due study and deliberation Resolved to approve said application. Very truly yours, Stephen M. Jones Direc/~fff Planningll by,/~.,, 1~.-~.~ .2[[,.~ /~'~rald'~. Newman'[; (~ef Planner GN:cc LOCA~ON MAILING ADDRESS PLANNING BOARD MEMBI~,.,~ BENNETT ORLOWSICI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 October 8, 1999 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Elizabeth Neville, Iown Clerk Town Hall Southold, NY 11971 RECEIVED ,5 1999 Soulhold To'#n Re: CR 48 Changes of Zone Dear Mrs. Neville, The recommendations proposed by the Cramer Consulting Group in the above-noted Study, have been reviewed and discussed by the Planning Board. Collectively we offer the following observations. The underlying premise of this Study is to preserve the bypass capability of the CR 48 divided highway. Doing so will prevent the commercial retail sprawl that characterizes every Long Island town to our west. More specifically, the overall purpose is to avoid repeating the mistakes made elsewhere on western Long Island, where unchecked commercial retail development not only resulted in serious traffic congestion problems, but played a role in the demise of the economic vitality of downtown districts located on State Route 25. This community's Vision, as stated in many documents and public meetings some going back to the mid-1980s (prior to the adoption of the 1989 Zoning Map), is to preserve the small-town qualities that distinguish Southold. In order to achieve this goal, it is critically important to consolidate future retail business growth around the existing business centers within each hamlet. Furthermore, reducing the potential for retail and other traffic-generating uses to be introduced {or expanded) will have other long-term benefits to the community. First, it will ensure a bypass road for through traffic, thereby relieving some congestion on SR 25. Second, it will boost the economic development potential of the existing and potential business properties bordering SR 25, where most of the Town's traditional hamlets are centered. Third, it will preserve a scenic corridor that is a source of pleasure to residents and tourists. Therefore, we support the overall study recommendations as proposed. In recommending their adoption, we recognize there may be reservations about specific October proposed rezonings and that alternate rezoning proposals may be under consideration. We urge extreme caution in modifying the consultant's recommendations lest the integrity of the whole be undermined in the interest of satisfying a few, Bennett Orlowski, Jr. Chairman NOTICE OF CONTIUNATION OF PUBLIC HEARING ON all Local Laws to Change the Zoning District Designation of the parcels and part of the parcels listed below and identified by Suffolk County Tax Map Number and record owner PUBLIC NOTICE IS HEREBY GIVEN THAT THE TOWN BOARD OF THE TOWN OF SOUTHOLD HAS KEPT OPEN ALL THE PUBLIC HEARINGS ON THE ABOVE REFERENCED LOCAL LAWS. ALL THE PUBLIC HEARINGS WILL BE CONT1UNED ON THURSDAY, OCTOBER 14, 1999 STARTING AT 9:00 A.M. THROUGH 12:00 NOON AT THE SOUTHOLD TOWN HALL, 53095 MAIN ROAD, SOUTHOLD, NEW YORK THESE PUBLIC HEARINGS COMMENCED ON October 4 - 6th, 1999 RESPECTIVELY at the Southold Town Hall, 53095 Main Road, Southold, New York. A list of the Suffolk County Tax Map numbers of the parcels; the current owners as listed on the assessment records; the current zoning and the proposed zoning as well as the group name is set forth below GROUP CURRENT PROPOSED S.C.TAX MAP OWNER ZONING ZONING Grnpt lA HD R80 40-3-1 Grnpt lA HD R80 45-2-1 Gmpt lB LB R80 45-2-10.5 Grnpt lB HD R80 45-2-10.5 Kace LI LLC. 43 West 54th St. New YorkNY 10019 John Siolas & Catherine Tsounis 190 Central Drive Mattituck NY 11952 Adrienne Solof 33 Fairbanks Blvd. Woodbury NY 11797 Adrienne Solof 33 Fairbanks Blvd.. Woodbury NY 11797 Grnpt 2A Grnpt 2A Grnpt 2A Grnpt 2A Grnpt 2A Grnpt 2A Grnpt 2B Grnpt 3A Grnpt 3B Grnpt 3B R40 R40 R40 R40 R40 R40 LB R80 R80 RS0 R80 R80 R80 R80 R80 R80 R80 40-3-6.1 40-3-6.2 40-3-7 40-3-8 40-3-9.3 40-3-9.4 40-4-1 P/O 35-1-25 35-1-27.2 35-1-27.3 Richard & Anita Wilton P.O. Box 89 Greenport NY 11944 Linda Wilton 200 Frout Street Greenport, NY 11944 Steven & Lenore Atkins 119 Primrose Avenue Massapequa Park NY 11762 AntoneM~inauskas P.O. Box 2106 Greenpo~ NY 11944 Agnes Dunn 45 Queen Street P.O. Box 409 Greenport NY 11944 Susan Maliananskas c/o Charles Malinauskas & Wife 64820 Rt. 48 Greenport NY 11944 Suffolk County Water Authority 4060 Sunrise Highway Oakdale NY 11769 Peconic Landing At Southold PO Box 430 Southold, NY 11971 Frank Justin Mclntosh & Mark Anderson 235 E. 57th Street New YorkNY 10022 Frank Justin Mclntosh 235 E. 57th Street New York NY 10022 Matt lA Matt IA Matt lA Matt lA Matt lA Matt lA Matt lA Matt lB Matt lB Matt lB Matt lB LB LB LB LB LB LB LB LIO LIO LIO LIO R80 R80 RS0 R80 R80 R80 R80 R80 R80 R80 R80 113-12-11 113-12-12 113-12-13 113-14-10 121-6-1 P/O 121-5-4.1 P/O 113-12-14 P/O 121-5-4.1 P/O122-2-23.1 P/O 122-2-24 P/O 122-2-25 Stella Gentile 52 Harbor Road Riverhead NY 11901 Dominic Principi 1087 Fort Salonga Road Northport NY 11768 Richard Principi & Another P.O. Box 495 Amagansett NY 11930 Randall Feinberg P.O. Box 186 Mattituck NY 11952 Philip & Susan Cardinale 785 Peconic Bay Blvd. Riverhead NY 11901 Michael Adamowicz & Others 195 Marine Street Farmingdale NY 11735 Michael Caraftis & Wife 204 California Avenue Pt Jefferson NY 11777 Michael Adamowicz & Others 195 Marine Street Farmingdale NY 11735 Emanual Tsontos 26 1 U Willets Road West Roslyn NY 11576 CharloaeDickerson 460 Paddock Way Mattituck NY 11952 S C Water Authority 4060 Sunrise Highway Oakdale NY 11769 Matt lB Matt 2A Matt 2A Matt 2A Matt 2A Matt 2A Matt 2B Matt 2B Matt 2B Matt 2B LIO LI LI LI LI LI LI LI LI R80 RO RO RO RO P/O 122-2-8.1 141-3-43 141-3 -44 141-3-45.1 141-3-45.2 141-3-41 141-3-21 141-3-19 141-3-26 141-3-27 Frances Acer 10020 Sound Avenue Mattituck NY 11952 Alice Funn 11850 Sound Avenue P.O. Box 422 Mattituck NY 11952 Clarence Booker & Others 755 Rogers Avenue Brooklyn NY 11226 Mattie Simmons Box 926 11700 Sound Avenue Mattimck NY 11952 North Fork Housing Alliance 110 South Street Greenport NY 11944 George Penny Inc. Main Road P.O. Box 2067 Greenport NY 11944 Harry Charkow & Wife P.O. Box 215 Mattimck NY 11952 NY State Hostel #1077 Albany NY 12200 Joseph & Janet Domanskl PO Box 1654 Mattituck NY 11952 Margaret Ashton Box 457 795 Love Lane Mattituck NY 11952 Matt 2B Matt 2B Matt 2B Matt 2B Matt 2C Matt 2C Matt 2C Matt 2D Matt 2D Matt 2D Matt 2D LI LI LI LI LI LI LI LI LI LI LI RO RO RO RO LB LB LB R40 R40 R40 R40 141-3-28 141-3-25.1 141-3-29.2 P/O 141-3-38.1 141-3-22 141-3-32.1 141-3 -29.1 141-3-39 P/O 140-2-32 141-3-18 141-3 -40 Raymond Nine 855 New Suffolk Avenue P.O. Box 1401 Mattituck NY 11952 Raymond Nine P.O. Box 1401 Mattituck NY 11952 Arnold Urist P.O. Box 1436 Mattituck NY 11952 George Penny Inc. c/o George Penny IV Main Road CJreenport NY 11944 Raymond Nine PO Box 1401 Mattituck NY 11952 William Guyton P.O. Box 71 Southold NY 11971 John J. Sidor, Jr. & Others 3980 Wickham Avenue Mattituck NY 11952 Robert Boasi 12425 Sound Avenue P.O. Box 317 Mattimck NY 11952 John Divello & Others Westphalia Road P.O. Box 1402 Mattituck NY 11952 Jeffrey Gregor 37 Squiretown Road Hampton Bays NY 11946 Andrew Fohrkolb 670 Holden Avenue Cutchogue NY 11935 Matt 2E Matt 2E Matt 2E Matt 2E Matt 2E Matt 2F Matt 2F Matt 2F Matt 2F Matt 2G B B B B B B R40 R40 R40 R40 RO RO RO RO RO MII MII Mil MII RO 140-1-10 140-1-11 140-1-12 140-1-4 140-1-9 140-1-6 140-1-6 140-1-7 140-1-8 140-1-1 Mark McDonald P.O. Box 1258 Southold NY 11971 Steven Freethy & Deborah Gibson Freethy Maiden Lane Mattituck NY 11952 Henry Pierce & Jennie Lee Wells Road Peconic NY 11958 Raymond Smilovich 1098 Wickham Avenue Mattituck NY 11952 Herbert Swanson P.O. Box 238 Mattituck NY 11952 Harold Reeve & Sons Inc. Cty Rd 48 P.O. Box 1441 Mattituck NY 11952 Harold Reeve & Sons Inc. Cty Rd 48 P.O. Box 1441 Mattimck NY 11952 Rita Poneiglione Maiden Lane P.O. Box 1136 Mattituck NY 11952 Helen Reeve 245 Maiden Lane Mattituck NY 11952 Stephanie Gullatt 1695 Wickham Avenue Mattimck NY 11952 Matt 20 Matt 2G Pec lA Pec lA Pec IA Pec lB Pec lB Pec 2A Pec 2A Pec 2A Pec 2A R40 R40 B B B B B R40 R40 R40 R40 RO RO RO RO RO LB LB RO RO RO RO 140-1-2 140-l-3 74-4-10 P/O 74-4-9 P/O 74-4-5 P/O 74-4-9 P/O 74-4-5 74-3-13 74-3-14 74-3-15 74-4-15 Leroy Heyliger & Wife Box 571, Wickham Ave. Mattituck NY 11952 William Stars & Wife P.O. Box 942 Ole Jule Lane Mattituck NY 11952 Chester Misloski & Others P.O. Box 237 Peconic NY 11958 Andreas & Stacy Paliovras Rt. 48, P.O. Box 434 Peconic NY 11958 John Krupski&Bros. Inc. Oregon Road Cutchogue NY 11935 Andreas & Stacy Paliovras Pt. 48, P.O. Box 434 Peconic NY 11958 John Krupski&Bros. Inc. Oregon Road Cutchogue NY 11935 Dorothy Victoria & John Mumster c/o Pupecki P.O. Box 366 Peconic NY 11958 Sidney Waxler P.O. Box 328 Peconic NY 11958 Edward Dart & Wife P.O. Box 1 Peconic NY 11958 Paul McGlynn & Wife Box 206, North Rd. Peconic NY 11958 Pec 2A Pec 2B Pec 2B Pec 2B Pec 2B Pec 2C Pec 2C Pec 2D Pec 2E Sthld 1 R40 R40 R40 R40 R40 LI LI R80 R80 LB RO RO RO 74-4-16 74-3-16 74-3-17 74-5-1 74-5-5 74-3-19.3 P/O 74-3-19.2 74-3-20 74-3-24.2 69-4-2.2 Louise Day & Another c/o Bob Day 88 Wyckoff Street Brooklyn NY 11201 Patrick Adipietro & Robert P.O. Box 174 Peconic NY 11958 Olive Hairston Hayes 306 East 96th Street New York NY 10128 Bennett Blackburn & Wife Box 344, Peconic Lane Peconic NY 11958 Robert Johnson 4300 Soundview Avenue Southold NY 11971 Kenneth Dickerson Chestnut Road Southold NY 11971 Kevin Terry 465 Topsail Lane Southold, NY 11971 Alice Platon 30 Front Street P.O. Box AB Greenport NY 11944 Alvin Combs & Wife Peconic Lane Peconic NY 11958 Gerald Gralton & Wife Middle Road Box 274 Peconic NY 11958 Sthld I LB RO 69-4-2.3 Sthld 1 LB RO 69-4-3 Sthld 2A AC RO 69-2-1 Sthld 2A AC RO 69-2-2 Sthld 2B LB RO 69-2-3 Sthld 2B LB RO 69-2-4 Sthld 2C LI AC 69-3-1 Sthld 2C LI AC 69-3-2 Sthld 2C LI AC 69-3-3 Sthld 3 LB AC 59-10-4 Sthld 3 LB AC 59-10-5 Helmut Hass c/o Beverly Haas Jacobs P.O, Box 522 Cutchogue NY 11935 Ruth Enterprises Inc. P.O. Box 910 Southold NY 11971 William Zebroski Jr. P.O. Box 531 Southold NY 11971 Carol Zebroski Savage & Others Woodchuck Hollow Lane Wading River NY 11792 Stephen Doroski & Wife 38400 C.R. 48 Southold NY 11971 Bayberry Enterprises Stars Road Ea~Madon NY 11939 Steve Doros~ 38400 CR 48 SoutholdNY 11971 Steve Doroski 38400 CR 48 SoutholdNy 11971 Steve Doroski 38400 CR 48 Southold NY 11971 Edward Ko~er P.O. Box 1495 SoutholdNY 11971 Clifford Comell P.O. Box 910 Southold NY 11971 Sthld 3 Sthld 3 Sthld 3 Sthld 3 Sthld 3 Sthld 3 Sthld 3 Sthld 4A Sthld 4A Sthld 4A Sthld 4A LB LB LB LB LB LB LB LB LB LB LB AC AC AC AC AC AC AC RO RO RO RO 59-7-31.4 59-7-32 P/O 59-10-3.1 P/O 59-7-29.2 P/O 59-7-3O P/O 59-9-30.4 P/O 59-10-2 63-1-15 63-1-16 63-1-18.2 63-1-19 Ellen Hufe Route 48 Southold NY 11971 Alice Surozenski 41095 Route 48 Southold NY 11971 Jack Weiskott & Roberta Garris 229 5th Street Greenport, NY 11944 Alfred & Juliet Frodella 40735 Middle Road, Rte 48 Southold NY 11971 Clement Chamews Cty Rd 48 Southold NY 11971 Walter Pharr Jr. PO Box 958 Southold NY 11971 Steven Defriest 2305 Glen Road Southold NY 11971 Mark Mendleson & Others 24 Wildberry Court Commack NY 11725 Nicholas Batuyios 5 Cliff Court Rocky Point NY 11778 C & C Associates 44655 CR 48 P.O. Box 312 Southold NY 11971 No. Fork Professional Realty Assoc, c/o Amrod-Ricci 1000 Franklin Ave., Ste 202 Garden City NY 11530 St[fid 4A St[fid 4A Sthld 4A St[fid 4A Sthld 4A Sthld 4B Sthld 4B Sthld 4C Sthld 4C Sthld 4C Sthld 4C LB LB LB LB LB B B B B B B RO RO RO RO RO LB LB RO RO RO RO 63-1-20 63-1-21 63-1-22 63-I-23 63-1-24 59-3-29 59-3-30 59-3-31 59-4-8 59-4-9 63-1-1.6 Windsway of Southold Assoc. 1 Suffolk Sq., Ste 300 Cntrl Islip NY11722 Carl & Caroline Graseck Leeton Dr. Southold NY 11971 Joseph Wallace 54 Winthrop Road Shelter Island NY 11965 Lisa Cowley 44600 Middle Road Southold NY 11971 John Ross 2320 Yennecott Dr. Southold NY 11971 John & Joan Callahan 125 Lighthouse Road Southold NY 11971 Deborah Edson c/o Johnny's Car Hop 43715 CR48 Southold NY 11971 David Cichanowicz 165 Wood Lane Peconic NY 11958 Timothy Gray Soundview Avenue Southold NY 11971 Jimbo Realty Corp. 50800 Main Road P.O. Box 1465 Southold NY 11971 Thomas & Susan McCarthy PO Box 1266 Southold, NY 11971 Sthld 5A Sthld 5A Sthld 5A Sthld 5A Sthld 5A Sthld 5A Sthld 5A Sthld 5B Sthld 5B S~d5B Sthld 6 B B B B B B B B B B B LB LB LB LB LB LB LB RO RO RO RO 55-1-11.1 55-1-11~2 55-1-11.3 55-1-11.4 55-5-2.2 55-5-2.4 55-5-6 55-5-2.3 55-5-4 55-5-5 P/O 55-2-24.2 Edward Dart Peconic Lane Peconic NY 11958 Edward Dart Peconic Lane Peconic NY 11958 Edward Dart Peconic Lane Peconic NY 11958 Edward Dart Peconic Lane Peconic NY 11958 William Penny III 2200 Hobart Road Southold NY 11971 Thomas & Susan McCarthy PO Box 1266 Southold, NY 11971 John Satkoski & Rita Patricia 168 Fifth Street Greenport NY 11944 Gary Rempe & Wife 3325 Youngs Avenue Southold NY 11971 Linda Bertani & Otrs Oakwood Drive Southold NY 11971 Audrey Berglund P.O. Box 1501 Southold NY 11971 Frank Field Corp. 40 Middleton Road Greenport NY 11944 Sthld 6 B RO 55-2-23 Sthld 6 B RO 55-5-10 Sthld 6 B RO 55-5-11 Sthld 6 B RO 55-5-12.2 Sthld 6 B RO 55-5-9.1 Madeleine Schlafer c/o 1670 House Route 48 Southold NY 11971 George Penny IV & Robert Boger c/o Penny Lumber P.O. Box 2067 Greenport NY 11944 Joann Rizzo P.O. Box 696 Greenport NY 11944 Donald Tuthill & Wife 3150 Boisseau Ave. Southold NY 11971 Patricia Miloski P.O. Box 292 Southold NY 11971 Copies of these Local Laws are available in the Office of the Town Clerk to any interested persons during regular business hours. Any person desiring to be heard on the proposed amendment should appear, has the right to appear, at the time and place above so specified. Any person also has the right to submit written comments to the Southold Town Clerk either prior to the public heating or at the public heating. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK Dated: 10/7/99 ELIZABETH A. NEVILLE SOUTHOLD TOWN CLERK RECEIVED OCT 4 1999 Supervisor Jean Cochran Chairperson and Members of the Town Board Town Hall 53095 Main Road Southold, N.Y. 11971 309A Little Plains Road Huntington, N.Y. 11743 October 4, 1999 (Re: tax map # 473889 -113.-12-13 Principi, Richard and Ano) Chairperson and Members of the Board: I am a principal of the above parcel and wish to let the Board know that I am very much opposed to any change of zone here. I feel that County Road 48 would be a very difficult area for residential development. The high tension electrical lines running along the property are a definite health hazard and potential buyers are very wary of locating in such an area. This parcel has already undergone a zoning change in the last decade, which certainly hurt my property's value. Another change to residential (R80) would further devalue its real estate worth to a point where I would consider it a "definite loss"! Therefore, I humbly implore this Board to please let this parcel remain as is. Landowner-taxpayer 001' 431 Lenox Road Huntington Sta., N.Y. 11746 ! 0/04/99 Supervisor Jean Cochran Chairperson and Members of the Town Board Town Hall 53095 Main Road Southold, N.Y. 11971 (Re: tax map # 473889 -113.-12-13 Principi, Richard and Ano) Chairperson and Members of the Board: I am an 85-year-old widow whose husband died of cancer over 30 years ago. As a very hard working clammer, my husband saved his hard-earned dollars and invested it in this property. He left his share in this parcel as an eventual inheritance for his two children. As the Board is well aware, this proposed zoning change would certainly reduce much of the latter's real estate value. Therefore, I am pleading to the Board members to please refrain from a rezoning of this parcel. Thank you for your consideration in this matter. RECEIVED OCT 4 1999 Supervisor Jean Cochran Chairperson and Members of the Town Board Town Hall 53095 Main Road Southold, N.Y. 11971 309A Little Plains Road Huntington, N.Y. 11743 October 4, 1999 (Re: tax map # 473889 -113.-12-13 Principi, Richard and Ano) Chairperson and Members of the Board: I am a principal of the above parcel and wish to let the Board know that I am very much opposed to any change of zone here. I feel that County Road 48 would be a very difficult area for residential development. The high tension electrical lines running along the property are a definite health hazard and potential buyers are very wary of locating in such an area. This parcel has already undergone a zoning change in the last decade, which certainly hurt my property's value. Another change to residential (R80) would further devalue its real estate worth to a point where I would consider it a "definite loss"! Therefore, I humbly implore this Board to please let this parcel remain as is. Landowner-taxpayer ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-6145 Telephone (516) 765-1800 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE ~ FOLLOWING RESOLUTION WAS ADOPTED AT A REGULAR MEETING OF THE SOUTHOLD TOWN BOARD HELD ON SEPTEMBER 28, 1999: WHEREAS the Town Board of the Town of Southold is considering a change in the zoning designation from (LB) Light Business District to (R80) Residential Low-Density of certain parcels of land lying in the Town of Southold identified by SCTM# 1000- 113.00-12.00-11.000~ SCTM# 1000-113.00-12.00-12.000; SCTM# 1000-113.00-12.00~ 13.000; SCTM# 1000-113.00-12.00~10.000; SCTM# 1000-121.00-006.00-01.000; and certain parts of parcels identified by SCTM# 1000-113.00-12.00-14.000; SCTM# 1000- 121.00-05.00-04.001; be it further RESOLVED by the Town Board of the Town of Southold that for the above actions there is no other involved agency pursuant to SEQRA Rules and Regulations set forth in 6 NYCRR 617.1 et. seq. and Chapter 44 of the Southold Town Code; be it further RESOLVED by the Town Board of the Town of Southold that for the above actions the Town Board is the Lead Agency pursuant to SEQRA Rules and Regulations set forth in 6 NYCRR 617.1 et. seq. and Chapter 44 of the Southold Town Code; be it further RESOLVED by the Town Board of the Town of Southold that these actions each are an Unlisted Action pursuant to SEQRA Rules and Regulations set forth in 6 NYCRR 617.1 et, seq. and Chapter 44 of the Southold Town Code. Elizabeth A. Neville Southold Town Clerk September 28. 1999 IL,~AL NO'IIC~ NOT1C~ OF PUBLIC HEA, ING ON A LOCAL LAW TO AMEHD TH~ ZONING MAP OF THE TOWN OF SOUTHOLD BY CHANGING THE ZONING DIS- TRICT OF SCTM # 1000-113.00- 12.00-013.000 FROM the Limited Business (LB) District to the R-80 Residential Low-Density District (R-80). PUBLIC NOTICE IS HEREBY GIVEN that Pursuant to SeCtion 265 of the Town Law and requirements of the Code of the Town of Southold, Suffolk County, New York, that thc Town Board of the Town of Soutbold will hold a PUB- LlC HEARING on the aforesai~ LOCAL LAW at the SOUTHOLD TOWN HAL~ $3095 Main Road, Soutboid, New York, at 9:00 a.m., Monday, October 4,1999; the Public Hearing will be continued on Tuesday, October 5, 1999 at 5:(30 p.m. at the same location. The put; pose of the Local Law is to Change the Zoning District of SCTM # 1000- 113~0-I,Z,~h~ ~ I1~ Tovm R-~0 ~ ~ty JmwEISff SS I~e ~4~ers of the prop- eriy. The property is located on the north side of Route 48 east of the intersection of Route 48 and Cox Neck. The property contains approximately 2.76 acres. This Local Law is entitled, "A LOCAL LAW TO CHANGE THE ZONING DISTRICT DES- IGNATION OF THE PARCEL OF PROPERTY KNOWN AS SC'tM # 101~)-113.00-12.00-013.000 FROM THE LIMITED BUSINESS DENSITY (LB) DISTRICT DES- IGNATION TO THE (R-80) RESIDENTIAL LOW-DENSITY DISTRICT DESIGNATION. Copies of this Local Law are available in the Office of the Town Clerk to any interested persons dur- ing regular business hours. Any person dasirinS to be heard on the proposed amendment should appear, and has the right to appear, at the time nnd plnce above so spec- ified. Any per,on also has the right to submit written comments to the Southold Town Clerk either prior to the public hearing or at the public hearing. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK. Dated 9/14/99: ELIZABETH A. NEVILLE SOUTHOLD TOWN CLERK 1849-1TS23 Sworn to before me this day of .~P~. STATE OF NEW YORK) )SS: ~" ~ I(/t ,,~ of Mattituck, m said county, being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattltuck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regu- larly published in said Newspaper once each week for [ weeks successively, commencing -on _ thd ~)_~ccl day of ~([J~-~L/q~¢/J 19(~ ~ · I dj- Principal Clerk 19 q~ MARY DIANA FOSTER NOTARY PUBLIC, STATE OF NEW YORK NO. 52..4655242, SUFFOLK COUNZY