HomeMy WebLinkAbout1000-74.-3-19.3 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 from LI Light Industrial Zoning District Designation to the
HB Hamlet Business Zoning District Designation of a certain parcel of land lying in the Town
of Southold identified by SCTM # 1000-074.00-03.00-019.003; and
WHEREAS, GEIS which said "no further SEQRA review required" when "Changing the
Zoning Category of a parcel from one industrial zone to another industrial zone, or from one
commercial zone to another commemial zone, of from an industrial zone to a commemial zone
shall not require further SEQRA review iff
a)
b)
c)
d)
the proposed new zoning category for the subject parcel is consistent with the
zoning of surrounding parcels, or
the proposed change of zone does not permit higher intensity use of the subject
parcel as compared to the existing zone in terms of lot coverage, building height,
parking requirements, traffic, imper,,ious area, drainage, and setbacks, or
the proposed change zone does not take place in a designated historical area, a
critical environmental area, areas of low depth to groundwater, or contain or are
adjacent to freshwater wetlands or tidal wetlands, or
the proposed change of zone is consistent with the County Road 48 Corridor Land
Use Study and past land use plans of the Town of Southold and this proposed
action meets this criteria/threshold"; and
WHEREAS, the Town Board nevertheless conducted a LEAF pursuant to SEQRA in addition to
the GEIS findings statement; and
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
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.
Southold Town Clerk
September 12, 2000
~L.a~iN iN G BOARD
BENNETT oRLOWSKI, JR.
Chairn~an
W1LLI~ J'
~NNETH L. EDWARDS
GEORGE EITCHIE ~TH~,
RICHARD cAGGI~O
Town }ta11,53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax(63~) 765-3136
Telephone/631) 765-1938
pLANNING BOARD OFFICE
TOWN OF souTHOLD
RECEIVED
August 24, 2000
Elizabeth Neville, Town Clerk
Town Hall
Southold, NY 11971
AUG 2 9 20O0
Southold Town CJerk
RE: CR 48 Changes of Zone
Dear Mrs. Neville,
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 CK 48 divided highway and to prevent retail
sprawl, the Board has no option but to support the overall recommendations which we
feel will accomplish this objective.
Bennett Orlowsla, Jr. t'
Chairman
I:'I.d~NN1NG BOARD MEMBEI~q
BENNETT ORLOWSKI, JR
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE I~ATHAM, JR.
RICItARDG WARD
Town Hall, 53095 Main Road
IDO. Box 1179
Southold, New York 11971
Fax (516) 765-3 i36
Telephone (516) 765 1938
October 8, 1999
PLANNING BOARD OFFICE
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
proposed rezonings and that alternate rezoning proposals may be under consideration
We urge extreme caution in modifying the consuhant's recommendations lesl tile
inleg~ity of the whole be undermined in tile interest of salisfying a few
Bennett Orlowski, Jr /'
Chairman
RECEIVED
JUL 2 4 2000
Southold Town Clerk
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
ROBERT J GAFFN~Y
SUFFOLK COUNTY EXECUTIVE
STEPHEN IM JONES, A J C
DIRECTOR OF PLANNING
July 20, 2000
Town Clerk
Town of Southold
Applicant: Town of Southold
Zoning Action:
Changes of zone MD, LB, B and L[ to
AC, R-80, RO, LB and HB (42 parcels
throughout the County Rte. 48 Corridor).
Public Hearing Date: 8/15/00
S.C.P.D. File No.: SD-00-04
Pursuant to the requirements of Sections A 14-14 to 23 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-commmfity 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
NOTm~ OF PUSLIC HEAR-
ING ON A L(~Z~AL' LAW TO
AMEND ~ ZO~G MAP OF
T~ TOV~ O~ SO~OLD
CHANGING ~E ZONING DIS-
TRI~ DESIGNATION OF S~
g 1~'074.~3.~19.~3 FROM
~E LIG~ INDUSTRIAL (~)
DISTRI~ DESIGNA~ON TO
~E H~T BUSINESS
DIS~I~ DESIGNA~ON. '
PUBLIC NO~CE IS HEREBY
GI~N that pumuant to ~ction 265
~ the ~e of the Town of Southold,
S~olk ~unty, New York, that the
To~ Board of~e To~ of Southold
~B ho~ a PUBic ~A~NG
~he ~o~ LOCAL LAW at the
SOU~OLD TO~ HALL, 5~5
Ma~ Road, Southold, New Y~k
5:~ p.m, Tuesday, Aught 29, ~.
~e p~o~ of the ~1 Law ~
~e. the Zoning
~atmn of S~ ~
~19.~3, on ~e Town ~
~ Motion, from the
~ (LI) ~ct Des~
to ~ H~et Bu~ (HB) ~
~ ~ PrOperty. ~e Pr~ i~
~ ~outh of th~ ~ng Island
~d. ~e Property contains
appro~tely .~
~e ~ Law h entitled, "A
LOCAL ~W TO C~GE ~E
ZONING DIS~I~ DES-
IGNA~ON OF ~ PARCEL OF
PROPER~ ~OWN AS S~ ~
1~074.~-03.~019.~3 FROM
~E LIG~ INDUSTR~L (LI)
DISTRI~ DESIGNATION ~
~E HAM~T BUS,ESS
DIS~I~ DESIGNA~ON.
~pies of th~ ~ ~w are av~-
ab~ ~ ~e O~ ~ ~e To~ Clerk
to any ~ter~sted ~ d~g reg-
ular b~ ho~. '
~Y ~mo~ de~g to ~
on ~e Pm~d ~ndment shoed
ap~ar, ~d has-~e ~t to a~ar,
at the t~e and p~ a~ve ~ s~i-
tied. ~y ~n ~ ~ th~ fi~t to
submit wfittea ~mments to the
Southold To~ ~e~ eider prior to
the ~b~c He~g or at ~e Pub~c
He~ng.
BY ORDER OF ~ TO~
BOARD OF ~E TO~ OF
SO--OLD, SO--OLD, NEW
YORK.
Dated: AUgust 15. ~
E~be~ A. Nev~e
I~-iTAul7 Southold Town Clerk
STATE OF NEWYORI0
)SS:
COqNTY OF SUFFOlk,K) ,
~J~_C~/~ F' (~/)1~[ t S' 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 ~
commencing qn
Sworn to ~efore me tills
day of
CHRISllNA T, W~I~
weeks sl~ccessively,
the ~"'~ +~ day
20 CF) .
~.~ Principal Clerk
20 ~
LOCAL LAW NO. OF THE YEAR 2000.
A LOCAL LAW TO CHANGE THE ZONING DISTRICT DESIGNATION OF THE PARCEL OF
PROPERTY KNOWN AS Suffolk Count3' Tax Map (SCTM) # f 000 - ~)'7 ~, O0 '- 03.00 '- 0 [ q.
00
3
FROM THE
(LI) LI6 4T I JDUST I qL-
ZONING DISTRICT DESIGNATION TO THE
ZONING DISTRICT DESIGNATION.
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF Sou'rHOLD 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 (1) 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 officials of the Town and 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 x-alue, but for the scenic vistas they provide.
The open space and seene~y created by farmland additionally contributes to the quality of life of the
resideols, while promoting tourism and recreation.
2. Preservation of Open and Recreational Space
The Town of Southold relies heavily upon its scenic beauty and open landscapes for
recreation, clean air and water, as well as for its atlraction to tourists and recreation-seekers. The
Town has attracted many second homeowners because of its "natural resources, abundance of
open space, farms, picturesque villages, and the ever-present v. aterfront' (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, subarban sprawl and
water supply issues. The preservation of open and ~creational space is not only aesthetic, but also
a necessity for the present and future needs of the Town.
3. Preservation of the Rural, Cultural, Commercial and Historical Character of the
Hamlets and Surrounding Areas
The Town of Southnld is renowned for its mm1, cultural, cenuneveial and historic
character. This unique character is recognized in all of the documents reviewed. Based on the input of
Town residents, the Final Report and Recommendatiou.~ slates that the two most prevalent and key issues
are keeping groxvth in tile existing hamlet centers and preserving file enhancing the surrounding rural areas.
Additionally. the Master Plan Update recommends the provision for "a community of residential hamlos
that are comprised of a varlet).- of housing opportunities, commercial, service and cultural activities, set m
an open or rural atmosphere and supported by a diversified economic base (including agriculture, manne
commercial and seasonal recreation activities)."
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 file way of life that defines the Town" is of utmost imporlance' (Ground Watershed
Protection and Water Supply Management 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 4411 not degrade the subsurface water quality.
The outstanding needs enumerated below are the culmination of eareful comparison of the intent and
objectives of the town (as stated in past land use plans and studies) and thc currently existing conditions
along the County Route 48 corridor. These needs reflect the past and pmsom vision of the Town and thc
work that still needs to be done due to the proximity of County Route 48 to the hamlet commercial centers
and to avoid potentially conflicting development strategies for such areas. These outstanding needs we find
exist throughout the Town and are specifically identified as foIloa~:
1) to provide for viable land use development at levels of intensities which are sensitive to subsurface
water quality and quantity
2) To maintain and strengthen hamlet centers 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 housing opportunities for citizens of different incomes and age levels;
5) to enhance the opportunities for pedestrian-friendly shopping;
6) to continue to rile 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 manne-recreational and me-commercial activities;
9) to encourage the preservation of parklalld and public access to the waterfront;
10) to support tourism by maintaining and strengthening the Town's assets that foster a tourist trade,
namely hamlet center businesses, historic heritage, architecture, a sense of place, of rural and open
character, agriculture, and marine activities;
11) to preserve prime farmland; and encourage the diversification of agriealture;
12) to preserve the historic, cultural, architectural and archaeological resources of the Town;
13) to ensure visual quality of bamlet centers;
14) to enceumge appropriate land uses beth inside and out of bamlet centers;
15) to promote balanced economy and tax base;
16) to preserve the integrity of the Town's vegetative habita~ including fi'eshwater wetlands and
woodlands.
Section 2. Enactment
Therefore, based upon the aforementioned goals and identified needs of the Town and upon our
consideration of rite 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
sc'm# I0cD -0'7'-[.oo -o3. oo -O lCl. 003 (and as more fully described
herein below) from rite
(L.I)L/oH/ 131btl[-t-~l,~t~ zoning district designafion to the
(.]4.8) ~'(~/~1/.~ T ~[J_~ / h/~'5_.q zoning dislfict designation.
SCTM # 1000-074.00-03.00.019.003
ALL certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
situate lying and being at Peconic, Town of Southold, County of Suffolk and state of New York,
botmded and described as follows:
BEGINNING at a point on the easterly side of Peconic Lane where same is intersected by the
southerly side of L.I.R.R.:
RUNNING THENCE North 55 degree 05 minutes 20 seconds East along the southerly side of
LIRR, 254.98 feet to land now or formerly of HenryJ. Smith & Son, Inc.;
THENCE South 22 degrees 56 minutes 14 seconds East along the last mentioned land 173.69
feet to land now or formerly Kujawski;
THENCE South 56 degrees 12 minutes 50 seconds West along the last mentioned land 137.26
feet;
THENCE South 54 degrees 10 minutes 00 seconds West still along the last mentioned land
82.77 feet to the easterly side of Peconic Lane;
THENCE North 34 degrees 33 minutes 20 seconds West along the last mentioned land 168.55
feet to the point or place of beginning.
Section 3.
Tlte zoning map as adopted by section 100-21 of the To~n Code office 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 EFFECT 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
Supe~isor
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-
074.00-03.00-019.003 FROM THE LIGHT INDUSTRIAL (LI) DISTRICT DESIGNATION TO THE HAMLET
BUSINESS (HB) 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 ItEARING 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 #1000-074.00-03.00-019.003, on the Town Board's Own
Motion, from the Light Industrial (LI) District Designation to the Hamlet Business (HB) District Designation.
The assessment records list Kenneth Dickerson as the Owner of the property. The Property is located on the
east side of Peconic Lane south of the Long Island Railroad. The Property contains approximately .92 acres.
The Local Law is entitled, "A LOCAL LAW TO CHANGE THE ZONING DISTRICT DESIGNATION
OF THE PARCEL OF PROPERTY KNOWN AS SCTM # 1000-074.00-03.00-019.003 FROM THE LIGHT
INDUSTRIAL (LI) DISTRICT DESIGNATION TO THE HAMLET BUSINESS (HB) 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 persons desiring to be heard on the proposed amendment should appear, and 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 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
/ RECEIVED
Petition
Soulhnld Town Clerk
PETITION PURSUANT TO SECTION 265
OF THE NEW YORK TOWN LAW
To: Town Board, Town of Southold
Southold, New York
The Town Board of the Town of Southold, on its own motion, has proposed a
Change of zone for a certain parcel in the Town of Southold at Southold, which parcel is
Shown on the Suffolk County Tax Map as 1000~07q.(.~.O~.OOs_o that the zoning of
Said parcel shall change Cromj~i h'~ ~ ' ,O { q, OO~
chan e o~ ' . $ ~ cA~'s'$~'"a'+~s parc.el i.~part o, fa proposed
g tzone aesignated by the Wown Board as 5
Notice of the proposed change of zone was issued by the Town Clerk on '~'o. Ih/,,). [
2000.
The undersigned owner(s) of property within that part of the Town of Southold
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 protest 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):
:I~ECEIVED ~,~
Petition II
Southold Town Clerk
PETITION PURSUANT TO SECTION 265
OF THE NEW YORK TOWN LAW
To: Town Board, Town of Southold
Southold, New York
"T' The T.,owo Board of the Town of Southold, on its own motion, by notice dated
P'Qarc~eells?/n/h-h~ee T~own'oi?o0t~t~oa~p°sed a chan~;t°fz°ne f°r certain premi~;~Dt~oldL-C-~tcn~lr. _.~ ,
designated as proposed change of Zoner"
so that the zo0ing of said
premises and. parct~sshallbechangedfr°mLIq~h4t -~hc-~'~S'~l'~[ ~vt:
We, the undersigned owners of property within that part of the Town of Southold
Which would be affected by such proposed change of zone, do hereby and herewith
Protest to the Town Board of the Town of Southold 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:/ta~ t q ,2000
Name of Owner Witness
Suffolk County Tax No
Of Property
oo o5o o
00_%
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 PROPERTIEs ,.;URRENTLY BEING RE-EXAMINED I-
Cramer OIdZone New Zone SCTM Owner
Grnpt lA HD R-80 045~2-1
Grnpt 1B LB R-80 045-2-10.5
Grnpt 1 B HD R-80 045-2-10.5
Grnprt 3B HD R-80 035-1-27.2
Grnprt 3B HD R-80 035-1-27.3
Matt lA LB R-80 113-12-11
Matt lA LB R-80 113-12-12
Matt la LB R-80 113-12-13
Matt 1 a LB R-80 113-14-10
Matt lA LB R-80 121-6-1
Matt 2B LI RO 141~3-28
· ~, REZONING 7~00
**New Owners
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
Frank Justin Mclntosh &
Mark Anderson, Trustees
6007 Waggoner Drive
Dallas, TX 75230
Frank Justin Mclntosh
6007 Waggoner Drive
Sallas, Tx 75230
Stella Gentile
52 Harbor Road
Riverhead, NY
11901
Dominic Principi
1087 FoA Salonga Road
NoAhpod, NY 11768
Richard Pdncipi & Another
PO Box 495
Amagansett, NY 11930
Randall Feinberg
PO Box 186
Mattituck, NY 11952
Premium Wine Holders LLC
14990 Oregon Road
Cutchogue, NY 11935
Raymond Nine
855 New Suffolk Avenue
PO Box 1401
Mattituck, NY 11952
LIST OF ROUTE 48 PROPERTIE~ CURRENTLY BEING RE-EXAMINED i --,R 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
Matt 2C LI LB 141-3-22
Matt 2C LI LB 141-3-32.1
Matt 2C LI LB 141-3-29.1
Matt 2E B RO 140-1-12
Matt 2E B RO 140-1-4
Pec lA B RO 074-4-10
Pec lA B RO plo 074.-4-9
Pec 2C LI HB 074-3-19.3
Sthld 3 LB AC 059-10-4
George Penny Inc
C/o George Penny IV
Main Road
Greenport, NY 11944
Raymond Nine
PO Box 1401
Mattituck, NY 11952
William Guyton
PO Box 71
Southold, NY 11971
John J. Sidor, Jr. & Others
3980 Wickham Avenue
Mattituck, NY 11952
Henry Pierce & Jennie Lee
Wells Road
Peconic, NY 11958
Raymond Smilovich
1098 Wickham Avenue
Mattituck, NY 11952
Chester Misloski & Others
PO Box 237
Peconic, NY 11958
Andreas & Stacy Paliovms
County Road 48
PO Box 434
Peconic, NY 11958
Kenneth Dickerson
Chestnut Road
Southold, NY 11971
Edward Koster
PO Box 1495
Southold, NY 11971
LIST OF ROUTE 48 PROPERTIEd CURRENTLY BEING RE-EXAMINED ~ ~R REZONING 7~00
Cramer OldZone New Zone SCTM
Sthld 3 LB AC 059-10-5
Sthld 3 LB AC 059-7-31.4
Sthld 3 LB AC 059-7-32
Sthld 3 LB AC p/o 059-10-3.1
Sthld 3 LB AC p/o 059-7-30
Sthld 3 LB AC p/o 059-9-30.4
Sthld LB AC p/o 059-10-2
Sthld 4C B RO 059-4-8
Sthld 4C B RO 059-4-9
Sthld 4C B RO 063-1-1.6
Sthld 5A B LB 055-1-11.1
Owner **New Owners
Clifford Cornell
PO Box 910
Southold, NY 11971
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
Clement Charnews
County Road 48
Southold, NY 11971
Walter Pharr, Jr.
PO Box 958
Southold, NY 11971
Anne Hubbard
9 Legged Road
Bronxville, NY 10708
Timothy Gray
Soundview Avenue
Southold, NY 11971
Jimbo Realty Corp.
50800 Main Road
PO Box 1465
Southold, NY 11971
Thomas Hubbard
9 Legged Road
Bronxville, NY 10708
Thomas Hubbard
9 Legged Road
Bronxville, NY 10708
LIST OF ROUTE 48 PROPERTI~o CURRENTLY BEING RE-EXAMINED. OR REZONING 7/00
Cramer OldZone
Sthld 5A B
Sthld 5A B
Sthld 5A B
Sthld 5A B
Sthld 5A B
Sthld 5A B
New Zone SCTM
LB 055-1-11.2
LB 055-1-11.3
LB 055-1-11.4
LB 055-5-2.2
LB 055-5-2.4
LB 055-5-6
RO 055-5-4
RO p/o 055-2-24.2
Sthld 5B B
Sthld 6 B
Owner **New Owners
Anne Hubbard **
9 Leggert Road
Bronxville, NY 10708
Thomas Hubbard
9 Leggert Road
Bronxville, NY 10708
Anne Hubbard
9 Leggert Road
Bronxville, NY 10708
William Penny Ill
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
Linda Bertani & Others
Oakwood Drive
Southold, NY 11971
Margaret Field
34 Calebs Way
Greenport, NY 11944
LEGAL NOTICE
NOTICE OF PUBL1C HEAR-
lNG ON A LOCAL LAW TO
AMEND THE ZONING MAP OF
THE TOWN OF sOUTHOLD BY
CHANGING THE ZONING DIS-
TR1C~ DESIGNATION OF sCTM
# i000.074.00.03~00.019.003 FROM
THE LIGHT INDUSTRIAL (L1)
DISTRICT DESIGNATION TO
THE HAMLET BUSINESS (liB)
DISTRICT DESIGNATION.
pUBLIC NOTICE IS HEREBY
GIVEN that pursuant to Section 265.
of the Town Law and requirements
the Code ,of the,Town of Southold,
Suffolk Count~', New york, that the
ToWa Board of the Town of Southold
~ ~. PUBLIC HEARING
th~ Afom~id lOCAL LAW at the
. $oUTHOLD TOWN HALL~ 53095
Main Road, Southold, New York at
8.'05 a.m., Tuesday, August 15, 2000.
The purpe~ of thc Loca~ Law i~ to
Change the Zoning District
Designation of SCrM # 1000-074.00-
03.00-019.003~ on the Town Board's
Own Motion, from the Light
to the Hamlet Business (HB)
Designation. The a~e~ment records
list gem~qh Dl~he~on ~
Of the property. The Property ~ locat-
ed on thc e,a~t ~ido of Pecom¢ Lane
south of the Long ~ Railroad.
The ProPerty contains ~pproxLm~tely
.92 acres.
The Local l~w is entitled,
LOCAL LAW ~ ~ THE
ZONING Dm ac'r
TION OF TH~ ~C~,~ ~.?
ERTY KNO~I~ AS ~ # 1000-
~t~i THE
074.00-03.00-~ ' - .... IS
LIGHT !NDUS'TRI/~ [ga) u -
S B)DIS.
TRICT DESIGNATION.
Copies of this Local Law are avail-
able in the Office of the Town Clerk
to any interested Persons during reg-
ular business hours.
Any persong desiring to he heard
on the pt'oposed amendment should
appear, and has the right to appear, at
' the tim~ and place above so Specified.
A~y person also has the right m sub-
m~t written comments to the
Southold Town Clerk either prior t~
the Publi~ Hearing or at the Public
Hearing.
BY ORDER OF THE TOWN
BOARD OF THE TOWN OF
$OUTHOLD, SOUTHOLD, NEW
YORK.
Dated: July 21, 2000
EI/zabeth A. Neville
Southold Town Clerk
1431-1TJy27
STATE OF NEW YORK)
)SS:
~_~sIUNTY O.~ SUFFOLK)
n /-.
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 pu~Jished in said Newspaper
once each week for weeks succes-
sively_~ commencing
of (-~'xo~/ on the ~,'-~/'/"~ day
20 ~,"J~' .
U Principal Clerk
Sworn to before me this c~-[,
day of '~xl ,L~ 20
CHRISTINA T. WEBER
Notary Pubr~c, State of New York
No. 01WE6034554
Commission F.~i~es December 13,
LEGAL NOTICE
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
DISTRICT DESIONATIOI~
TO
THE HAMLET BUSINESS
DISTRICT DESlONATION,
: GIVIIN that pursuant tO Sec~, on 265
~ of the Town Law and requirements of.
~he Cod~ of tb~ Town of $oUthoki,
, SuHolk t~.ounty, New York, tirol ~
Town Board of the Town of S0uthold
will hold a PUBLIC HEARING on
the Aforesaid LOCAL LAW a[ the
SOUTHOLD TOWN HALL;, 53095
Main Road; Southold, New York at
8:05 a.m, Tuesday, August 15, 2000.
Thc purpose of thc Local Law is to
Change the Zoning Districf
Designation of SCI~I # 1000-074.00-
03.00-019.003, on the Town
Own Motion, from the Light
Industrial (IA) District Designation
to the Hamlet Business (liB) District
De~ignatio,4. The .az'~OSment records
list Kenneth Dkker$on u the Owner
of the property. The Property ia locat-
ed on thc east side of P¢coinc Lane
south of the Long Inland Railroad.
The Property contains approximately
.92 acres.
The Local Law' ia. entitled,
LOCAL LAW TO CHANGE ~
ZONING DISTRICT DESIGNA-
TION OF THE PARCEL OF PROP-
ERTY KNOWN AS SCTM # 1000-
074.00-03.00-019.003 FROM THE
LIGHT INDUSTRIAL !LI) DIS-
TRICT DESIGNATION.
Coples of this Local Law are avail.
able in thc Office of the Town Cl~rk
to ~apy interested persons du~
Ula~ bUSiness hours,
Any persons desiring tO bc
ou thc proposed ame~idmeut mhould
api2e.~r, au~l has the right to appear, at
~h~ ~ and place abovo mo s~,
Ally person also has thc~ right l~$ub-
mit written comment~ to the
Southold Town Clerk either prlor to
t~e Public Hearing oFat 'th~ Public
Hearing.
· 'BY ORDER OF THE TOWN
BOARD OF THE TOWN OF
SOUTHOLD, SOUTHOLD, NEW
YORK.
Dated: July 21, 2000
Elizabeth A. Neville
Southold Town Clerk
1431-1TJy27
This is a copy of the Public Hearing Notice as it
appeared in the July 27, 2000 edition of the
Suffolk Times. Photocop~ea
NOTICE OF CONT1UNATION 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
Grnpt lB LB R80 45-2-10.5
Crnpt lB HD R80 45-2-10.5
Kace LI LLC.
43 West 54th St.
New York NY 10019
John Siolas & Catherine Tsounis
190 Central Drive
Mattituck NY 11952
Adrienne Solof
33 Fairbanks Blvd.
Woodbury NY 117~c'
Adrienne Solof
33 Fairbanks Blvd..
Woodbury NY 11797
Gmpt 2A
Grnpt 2A
Gmpt 2A
Grnpt 2A
Grnpt 2A
Grnpt 2A
Grnpt 2B
R40
R40
R40
R40
R40
R40
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
Richard & Anita Wilton
P.O. Box 89
Greenport NY 11944
Linda Wilton
200 From Street
Greenport, NY 11944
Steven & Lenore Atkins
119 Primrose Avenue
Massapequa Park NY 11762
Antone Malinauskas
P.O. Box 2106
Greenport NY 11944
Agnes Dunn
45 Queen Street
P.O. Box 409
Greenport NY 11944
Susan Mflianauskas
~o CharlesMflinauskas&Wife
64820Rt. 48
Greenpo~NY 11944
Suffolk County Water Authority
4060 Sunrise Highway
Oakdale NY 11769
Gmpt 3A
Grnpt 3B
Grnpt 3B
LB
R80
RS0
R80
P/O 35-1-25
35-1-27.2
35-1-27.3
Peconic Landing At Southold
PO Box 430
Southold, NY 11971
Frank Justin Mclntosh &
Mark Anderson
235 E. 57th Street
New York NY 10022
Frank Justin Mclmosh
235 E. 57th Street
New YorkNY 10022
Matt lA
Matt lA
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
R80
RS0
R80
R80
RS0
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/O 122-2-23.1
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 Carafiis & Wife
204 California Avenue
Pt JefFerson NY 11777
Michael Adarnowicz & Others
195 Marine Street
Farmingdale NY 11735
Emanual Tsomos
26 1 U Willets Road West
Roslyn NY 11576
Charlotte Dickerson
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
LI
R80
RO
RO
RO
RO
P/O 122-2-8. t
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
Mattituck 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
Mattituck NY 11952
NY State Hostel #1077
Albany NY 12200
Joseph & Janet Domanski
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
L1
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
Greenport NY 11944
Raymond Nine
PO Box 1401
Mattituck NY 11952
W'flliarn 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
Mattituck 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
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
Mattituck 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
Mattituck NY 11952
Matt 2G
Matt 2G
Pec 1A
Pec lA
Pec lA
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
140-1-3
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
Rt. 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
RO
R40
LI
R80
R80
LB
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 1
Sthld 1
Sthld 2A
Sthld 2A
Sthld 2B
Sthld 2B
Sthld 2C
Sthld 2C
Sthld 2C
Sthld 3
Sthld 3
LB
LB
AC
AC
LB
LB
LI
LI
LB
LB
RO
RO
RO
RO
RO
RO
AC
AC
AC
AC
AC
69-4-2.3
69-4-3
69-2-1
69-2-2
69-2-3
69-2-4
69-3-1
69-3 -2
69-3 -3
59-10-4
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
SoutholdNY 11971
Bayberry Enterprises
Stars Road
East Marion NY 11939
Steve Doroski
38400 CR 48
Southold NY 11971
Steve Doroski
384OO CR 48
Southold NY 11971
Steve Doroski
38400 CR 48
Southold NY 11971
Edward Koster
P.O. Box 1495
Southold NY 11971
Clifford Comell
P.O. Box 910
Southold NY 11971
Sthld 3
LB
AC 59-7-31.4
Sthld 3 LB AC 59-7-32
Sthld 3
Sthld 3
Sthld 3
Sthld 3
LB
LB
LB
LB
LB
Sthld 3
AC P/O 59-10-3.1
AC P/O 59-7-29.2
AC P/O 59-7-30
AC P/O 59-9-30.4
AC P/O 59-10-2
Sthld 4A LB RO 63-1-15
Sthld 4A LB RO 63-1-16
Sthld 4A
LB
RO 63-1-18.2
Sthld 4A LB RO 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
Cry 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
RockyPoint 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
Sthld 4A
Sthld 4A
Sthld 4A
Sthld 4A
Sthld 4A
Sthld 4B
Sthld 4B
Sffid4C
Sffid4C
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
63-1-23
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 CR 48
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
SffidSB
Sthld 5B
Sthld 5B
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
~055-2-24.2
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
Crreenport 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 Lumbei'
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
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
ADOPTED AT A REGULAR MEETING OF
HELD ON SEPTEMBER 28, 1999:
FOLLOWING RESOLUTION WAS
THE SOUTHOLD TOWN BOARD
WHEREAS the Town Board of the Town of Southold is considering a change in the
zoning designation from (LI) Light Industrial District to (HB) Hamlet Business District
of certain parcels of land lying in the Town of Southold identified by SCTM# 1000-
074.00-03.00-19.002; SCTM# 1000-074.00-03.00-19.003;
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 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.
Southold Town Clerk
September 28. 1999
~o o~ ~ ~ ~,~w TO
~ ~ ZOI~NG MAP OF
THE TOV~I OF SOUTHOLD BY
CHANGING THE ZONING DIS-
TRICT OF SCTM # 1000~74.00-
03.00-019.003 FROM the Light
Industrial (LI) District to the
Hamlet Business (HB) District.
PUBLIC NOTICE IS HEREBY
GIVEN that Pursuant to Section
265 of the Town Law and requige-
merits of file Code of the Town of
Southold, Suffolk ~ New
York, ~ ~ ~1~31[ ~ ~ the
LOCAL ~., a.. S~J'rHOLD
TOWN HAIL, 53095 Main Road,
Southold, New York, at 3'.30 pm,
Monday, October 4. 1999; the Public
Hearing will be continued on
Wednesday, October 6, 1999 at 6:00
pm at the same location. The pur-
~ ifa)Imlmm t. tbe
~ I~'°rd lists Kennelh
D~ekemon ns the owner of the prop-
erty. The property is located on the
south side of Route 48 east of thc
intersection of Route 48 and
Peconic Lane (cross street), The
property conlains approximately 1
acres.
This Local Law is entitled, "A
LOCAL LAW TO CHANGE THE
ZONING DISTRICT DES-
IGNATION OF THE PARCEL OF
PROPERTY KNOWN AS SCTM #
1000-074.00-03.00-019.003 FROM
THE LIGHT INDUSTRIAL (LI)
DISTRICT DESIGNATION TO
THE HAMLET BUSINESS (HB)
DISTRICT DESIGNATION.
Copies of this Local Law are
available in the Office of the Town
~Ierk to any interested persons dur-
Ing regular business hours.
Any person desiring to be heard
on the proposed amendment should
appear, and has the sight to appear,
at the time and place above so spec-
tried. 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: 9/14/99
ELIZABETH A. NEVILLE
SOUTHOLD TOWN CLERK
1913-1TS23
STATE OF NEW YORK)
)SS:
COUNTY OF SUF. FOL, K)
k"~ Od~ ~' (~1~) I { I t ~ of Mattituck, in 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 su~ccesslvely,
commenc, ing, on the q~-~)rc~ day
of
Principal Clerk
Sworn to before me this
NOTARY PUBLI0, S'fATE OF NE~ YORK
NO. §2.46§§242, SUFFOLK C0UNIY
CUtd[41SSI0~ EXPIRES ^UOUSI ~I,.ZOO~
PETITION PURSUANT TO SECTION 265
OF THE NEW YORK TOWN LAW
To:
Town Board, Town of Southold
Southold, New York
The Town Board of the Town of Southold, on its own motion, has proposed a
change of zone for a certain parcel in the Town of Southold at Peconic, which parcel is
shown on the Suffolk County Tax Map as 1000-074-3-19.3 so that the zoning of said
parcel shall change from LI ("Light Industrial District") to HB ("Hamlet Business
District"). This parcel is part of a proposed change of zone designated by the Town Board
as "Peconic 2C.'
Notice of the proposed change of zone was issued by the Town Clerk on
September 14, 1999.
The undersigned owner(s) of property within that part of the Town of Southold
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 protest against such change of zone made pursuant to Section
265 of the Town Law of the State of New York.
Dated: September cfi f~, 1999
Name of Owner(s):
enneth Dickerson
Wimess(es):
Queried fn Surfak ~Gamly
Cop~msslon F..~q~us yay 2e, 20 ~.,~..,/
,OOO9
31NOO_~d
~.0~ ££ ~£ 'N
~ , £0 0~
, £00G
'~,, 01, OGoZ£ ~
, IZ'IPZ '~,, Ol, OgoZ£ 'S
, ~1 'IZI
lgJoqqnH q/nH ~ $~uJop
AIJc?~JJOJ JO MOO
JO A~OLI
~ITIV~ V 7 7~
NYSRPS ASSESSMENT INQUIRY DATE : 09/08/1999
473889 SOUTHOLD SCHOOL SOUTHOLD SCHOOL ROLL SEC TAXABLE
PRCLS 449 WAREHOUSE TOTAL RES SITE
TOTAL COM SITE
ACCT NO 10
=MISC I .............. ASSESSMENT DATA ...... - ....
RS-SS I **CURRENT** RES PERCENT
1 ILAND 1,300 **TAXABLE**
BANK ITOTAL 2,100 COUNTY 2,100
**PRIOR** TOWN 2,100
ILAND 0 SCHOOL 2,100
ITOTAL 0
==DIMENSIONS ===1 ....... SALES INFORMATION ..................................
ACRES .92 IBOOK 11935 SALE DATE 12/08/98 SALE PRICE 100,000
IPAGE 421 PR OWNER SMITH HENRY & STELLA
....... TOTAL EXEMPTIONS 0 ............. I== TOTAL SPECIAL DISTRICTS 3 .....
CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE VALUE
IFD028
IWW020
ISWO11
Fl=NEXT PARCEL F2=PARCEL UPDATE F3=NEXT EXEMPT/SPEC F4=PREV EXEMPT/SPEC
75.10- 03-050 F6=GO TO INVENTORY F9=GO TO XREF F10=GO TO MENU
74.-3-19.3
2740 PECONIC LA
= OWNER & MAILING INFO ===
DICKERSON KENNETH L SR &
ANO
CHESTNUT RD
SOUTHOLD NY 11971
TAX ?.lAP
DESIGNATION
1000
074.00
03.00
LoL(s):
019.001
CONSULT YOUR LAWYER BEFORE SIGNING "rNIS IN 'TRUMENT-THI$ INSTRUMEN: aHOULD ~'E USED IY LAWYERS ONLY.
~rHIS IND~.NTURE, made the *~th day of December , nh~eteen hundred and ninety-eight
B~iWEF_.N
HENRY P. SMITH, residing at No # Hobart Road,
Southold, New York 11971 LOT
DISTRICT s~CTION BLOCK
as executor of ~ la~ ~ and t~t~ment of
Stella Smith _ ,late of
Suffolk County (Suffolk County Probate File No. 2193 P 93)
who d~ed on the 30th day of November ~ nineteen hundred and ninety-three
party of the first part, and
Kenneth L. Dicke.rson, Sr., residing at No# Chestnut Road, Southold, NY 11971 AND
Kenneth L. Dickerson, ~r., residing at 2020 Skunk Lane, Cutchogue, NY 11935, as
tenants in commoh
party of the second part,
WITNE..~SETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Court, Suffolk County, New York
on and by virtoe of the power and authority given in and by said last will
and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of
.............. ONE HUNDRED THOUSAND and 00/100 ($100,000.00) ............. dollars,
paid by the party of the second part, does hereby grant and
release unto the party of the second part, the distributees or successors and assigns of the party of the second
part forever,
AI.I. that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being km~ at Peconic, Town of Southold, County of Suffolk and State of
New York, bounded and described as follows:
BEGINNING at a point on the easterly side of Peconic Lane where same is intersected
by the southerly side of L.I.R.R.:
RUNNING THENCE North 55 degrees 05 minutes 20 seconds EAst along the southerly side
of LIRR, 254.98 feet to land now or formerly of Henry J. Smith & Son, Inc.;
THENCE South 22 degrees 56 minutes 14 seconds EAst along the last mentioned land
173.69 feet to land now or formerly of Kujawski;
THENCE South 56 degrees 12 minutes 50 seconds WEst along the last mentioned land
137.26 feet;
THENCE South 54 degrees 10 minutes 00 seconds WEst still along the last mentioned land
82.77 feet to the easterly side of Peconic Lane;
THENCE North 34 degrees 33 minutes 20 seconds West along the last mentioned land
168.55 feet to the point or place of BEGINNING.
TOGETHER with all right, title and interest if any of the party of the first part in and to any streets and
roads abutting the above descr bed prem scs to the center lines thereof; TOGETHER with the appurtenances,
and also all the estate which the said decedent had at the time of decedent's death in ~aid nrarn~e~a el I
the estate ther. ein, which the party of the first part has or hasvower to convey or d sno-~e-o[¥i~g~l~rainn~i;-a~,~0-
ually, or by virtue of said w 11 or otherwise; TO HAVE ANI5 TO HOLD (he ~re~'~~ t.~:~. ~ ~'"~'
the party of the second part, the distributees or successors and assigns of the party of the second part forever.
AND the party of the first.part cm, onants4hat the party of the first art has not done anything
where¥ the said premises haDh'£~e~,~kncumbered in any way whatever,P~xcept as aforesaic~5 suffered
Subject to the trust fund provisi0n~'ot section thirteen of the Lien Law.
The word "party" shall be constrfie~t~,~i~if it read "parties" whenever the sense of this indenture so requires.
IN WI'I-NESS WI-IF_.RF.,OF, the,p~i~b?of the first part has duly executed this deed the day and year first above
written.