Loading...
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.