HomeMy WebLinkAbout1000-69.-2-4 OOT 1 2 1999
~ld l'o,,,n ~
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
SUFFOLK COUNT¢ EXECUTIVE
October 6, 1999
STEPHEN ['4. JONES, A.I.C.P.
DIRECTOR OF PLANNING
Ms. Elizabeth Neville, To~xn Clerk
Town of Southold
53095 Main Road- P.O. Box 1179
Southold, NY 11971
Re:
Application on the Town Board's O,x~x Motion for various
rezonings on lm~ds situated throughout the Rte. 48 corridor in
the Tox~'n of Southold (SD-99-6).
[)ear Ms. Neville:
Pursuant to the reqmrements of Sections A 14-14 to 23 of the Suffolk Count5.' Admunstram,e
Code, the Suffolk Cormb~ Planning Commission on October 6, 1999 reviewed the above captioned
and after due study and deliberation Resolved to approve said application.
Very truly yours,
Stephen M. Jones
Direc~f Planning
/erald~. Ne~vm~~;
(,_~f Planner
GN:cc
Hall,
53095
Main
Road
WILLIAM J. CREMERS ,o~ ~ , Southold, New York 11911
GEORGE RITCHIE LATHAM,, J~_ Telephone (516) 765-1938
P, ECEI~D
O~ober 8, 1999
PLANNING BOAH.DOFFICE
TOWN OFSOUT~OLD
Elizabeth Neville, Town Clerk
Town Hall
Southold, NY 11971
g 1999
.~ld To~,n CI~L
Re: CR 48 Changes of Zone
Dear Mrs Neville,
The recommendations proposed by the Cramer Consuking 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 tlais 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 &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, lgg~
proposed rezonings and that alternate rezoning proposals may be under consideration.
We urge extreme caution in modifying the consultant's recommendations lest the
integrity of the whole be undermined in the interest of satisfying a few.
ely,
Chairman
NOTICE OF CONT1LTNATION 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
pLTBLIC 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 CONTIUNED 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: CO3,~MENCED ON October 4 - 6th, 1999 RESPECTIVELY at the
Southold Town Hall, 53095 Ma'm Road, Southold, New York. A list of the Suffolk County Tax Map
numbers of the parcels; the ~arrent owners as listed on the assessment records; the current zoning and the
proposed zoning as well as the gr6up name is set forth below
GROUP CURRENT PROPOSED S.C.TAX MAP OWNER
ZONING · ZO~NG
Grnpt lA HI) RS0 40-3-1
Grnpt lA HD R80 45-2-1
Grnpt lB LB RS0 45-2-10.5
Crmpt lB HI) RS0 45-2-10.5
Z 088 475 281
US Po~fai Service
Receipt for Certified Mail
No Insurance Coverage Provided.
Do no~ us~ ~r Intemet~onaJ Mail (See rever~e)
st~ "Bayberry Enterprises
Slats P, md
Pomgec~r~. ePreX East Marion,NYj, $ 11939
Gmpt 2A
Gmpt 2A
Gmpt 2A
G-rapt 2A
Gmpt 2A
Gmpt 2A
Grnpt 2B
Gmpt 3A
Grnpt 3B
Grnpt 3B
R40
K40
R40
R40
R40
R40
LB
RS0
RS0
RS0
R80
R80
RS0
RSO
R80
RgO
R80
40-3-6 1
40-3-6.2
40-3-7
40-3-8
40-3-9.3
40-3-9.4
40-4-1
P/O 35-1-25
35-1-27.2
35-l-27.3
Richard & Anita Wilton
P.O. Box 89
Greenport NY t 1944
Linda Wilton
200 Front Street
Greenport, NY 11944
Steven&LenoreAtkins
119 Primrose Avenue
Massapequa Park NY 11762
AntoneMa~nauskas
P.O. Box 2106
Greenpo~ NY 11944
Agnes Dunn
45 Queen Street
P.O. Box 409
Greenport NY 11944
Susan Malianauskas
c/o Charles Mal'mauskas & Wi£e
64820 Rt. 48
Greenport NY 11944
Suffolk County Water .Authority
4060 Sunrise Highway
Oakdale NY 11769
Peconic Landing At Southold
PO Box 430
Southold, NY 11971
Frank Justin Mclntosh &
Mark Anderson
235 E. 571h Street
New York NY 10022
Frank Justin Mclntosh
235 E. 571h Street
New YorkNY 10022
Matt lA
Matt lA
Matt lA
Matt lA
Matt lA
Malt 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
R80
R80
RS0
R80
R80
R80
R80
R80
113-12-11
113-12-12
113-12-13
113-14-10
121-6-1
P/O 121-5-4.1
P/Ol13-12-14
P/O 121-5-4.1
P/O 122-2-23.1
P/O 122-2-24
P/O 122-2-25
SteHaG-enfile
52Harbor Road
Riverhead NY 1190'l
Dominic Principi
1087 Fort Salonga Road
Northport NY 11.768
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 Adamomlcz&Others
195Marine Street
Farmingdale NY 11735
Michael Caraftis & Wife
204 California Avenue
Pt Jefferson NY 11777
Michael Adamowicz & Others
195 Marine Street
Farmingdale NY 11735
Emanual Tsontos
26 1 U W-fflets Road West
Roslyn NY 11576
Charlotte Dickerson
460 Paddock Way
MattituckNY 11952
S C Water Authority
4060 Sunrise I-Iighway
Oakd~eNYll769
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 122-2-8.1
141-3-43
141-3-44
141-3-45.1
141-3-45.2
141-3-41
141-3-21
141-3-19
141-3-26
141-3-27
Frances Acer
10020 Sound Avenue
Mattituck NY 11952
Alice Furm
11850 Sound Avenue
P.O. Box 422
Mattituck NY 11952
Clarence Booker & Others
755 Rogers Avenue
Broo~yn NY 11226
Marie Simmons
Box 926
11700 Sound Avenue
MattimckNY 11952
North Fork Housing Alliance
110 South Street
Greenport NY 11944
George Penny [nc.
Main Road
P.O. Box 2067
Greenport NY 11944
Harry Charkow & W-fe
?.O. Box 215
Mattituck NY 11952
NY State Hostel #1077
Albany NY 12200
Joseph&JanetDomanski
PO Box 1654
Ma~ituckNY 11952
Margaret Ashton
Box 457
795 LoveLane
MattituckNY 11952
Matt 2B
Matt 2B
Matt 2B
Matt 2B
Matt 2C
Matt 2C
Matt 2C
Matt 2D
Matt 2D
Matt 2D
Matt 2D
LI
LI
LI
LI
LI
LI
LI
LI
LI
RO
· RO
RO
RO
LB
LB
LB
R40
R40
R40
R40
141-3-28
141-3-25.1
141-3-29.2
P/O 141-3-35.1
141-3 -22
141-3-32.1
141-3~29.1
141-3i~9
P/O 140-2-32
141-3-;18
141-3-40
Raymond Nine
855NewSuffolkAvenue
P.O. Box 1401
Ma~imck NY 11952
Raymond l~me
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
G-reenport NY 11944
Raymond Nine
PO Box 1401
MattituckNY 11952
William Guyton
P.O. Box 71
Southold NY 11971
John J. SidoLJr.&Others
3980WickhnmAvenue
Mattituck NY 11952
Robe~ Boasi
12425 Sound Avenue
P.O. Box 317
Ma~ituckNY 11952
John Divello & Others
Westphalia Road
P.O. Box 1402
Mattituck NY 11952
leffi-ey Cn'egor
37 Squiretown Road
Hampton Bays NY 11946
Andrew Fohrkolb
670 Holden Avenue
Cutchogue NY 11935
Matt 2E
B
RO
140-1-10
Mark McDonald
P.O. Box 1258
Southold NY 11971
Matt 2E
B
RO
140-1-11
Steven Freethy &
Deborah Gibson Freethy
Maiden Lane
Mattimck NY 11952
Matt 2E
B
KO
140-1-12
Henry Pierce & Jennie Lee
Wells Road
Peconic NY 11958
Matt 2E
B
RO
140-1-4
Raymond Smilovich
1098 Wic 'kham Avenue
Mattimck NY 11952
Matt 2E
B
RO
140-1-9
Herbert Swanson
P.O. Box 238
Mattituck NY 11952
Matt 2F
B
140-1-6
Harold Reeve & Sons Inc.
Cty Rd 48
P.O. Box 1441
Mattimck NY 11952
Matt 2F
R40
MII
140-1-6
Harold Reeve & Sons Inc.
Cty Rd 48
P.O Box 1441
Mattimck NY 11952
R40
140-1-7
Rita Poneiglione
Maiden Lane
P.O. Box 1136
Mattituck NY 11952
Matt 2F
R40
Mil
140-1-8
Helen Reeve
245 Maiden Lane
Mattituck NY 11952
Matt 2G
R40
KO
140-1-1
Stephame Gullatt
1695 Wickham Avenue
Mattituck NY 11952
Matt 2G
Matt 2G
Pec lA
Pec lA
Pec lA
Pe¢ lB
P~c lB
Pec 2A
Pec 2A
Pec 2A
P¢c 2A
R40
R40
B
B
B
B
B
R40
R40
R40
R40
RO
RO
RO
RO
RO
LB
LB
· RO
RO
R0
RO
140-i-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 & W-fie
P.O. BOX 942
Ole Jule Lane
Mattituck NY 11952
Chester/~slosld & Others
P_O. Box 237
Peconic NY 11958
Anclreas & 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 Kmpski & Bros. Inc.
Oregon Road
Cutchogue NY 11935
Dorothy Victoria & John Mumster
c/o Pupecki
P.O. Box 366
Peconic NY 11958
Sidney Waxier
P.O. Box 328
Peconic NY 11958
Edward Dart & W'ie
P.O. Box 1
Peconic NY 11958
Paul McGlynn & Wife
Box 206, North Rd.
Peconic NY 11958
Pec 2A R40 RO 74-4-16
Pec 2B R40 I-lB 74-3 - 16
Pec 2B R40 HB
74-3-17 ·
Pec 2B R40 HB 74-5-1
Pec 2B R40 I-IB 74-5-5
Pee 2C LI HB
Pec 2C LI HB
74-3-19.3
P/O 74-3-19.2
Pec 2D R80 HB 74-3-20
Pec 2E RS0 RO
74-3-24.2
Sthld 1 LB RO 69-4-2.2
Lomse Day & Another
c/o Bob Day
88 Wyckoff Street
BrooldynNY 11201
Patrick Adipietro & Robert
P.O. Box 174
Peconic NY 11958
Olive Hairston Hayes
306 East 96th Street
New YorkNY 10128
Bennett Blackburn & Wife
Box 344, Peconic Lane
· PeeonicNY 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 l
Sthld 1
S~d2A
Sthld 2A
S~d2B
Sthld 2B
Sthld 2C
Sthld 2C
S~d2C
Sthld 3
Sthld 3
LB
LB
AC
AC
LB
LB
LI
LI
LI
LB
LB
Re
Re
Re
Re
Re
Re
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
W'flliam Zebroski Jr.
P_O. Box 531
Southold NY 11971
Carol Zebr0ski Savage & Others
Woodchuck Hollow Lane
Wading River NY 11792
Stephen Doroski & Wife
38400 C.R_ 48
Southold NY 11971
Bayberry Enterprises
Stars Road
E_ast Marion NY 11939
Steve Doroski
38400 CR48
Southold NY 11971
Steve Doroski
38400 CR 48
Southold NY 11971
Steve Doroski
38400 CR 48
Southold NY 11971
Edward Kester
P.O. Box 1495
Southold NY 11971
Clifford Comell
P.O. Box 910
Southold NY 11971
Sthld 3
Sthld 3
Sthld 3
Sthld 3
Sthld 3
Sthld 3
Sthld 3
Sthld 4A
Sffid4A
Sthld 4A
Sthld 4A
LB
LB
LB
LB
LB
LB
LB
LB
LB
LB
LB
AC
AC
AC
AC
AC
AC
AC
KO
RO
RO
59-7-3l 4
59-7-32
P/O 59-10-3.1
P/O 59~7-29.2
P/O 59-7-30
P/O 59-9-3O.4
P/O 59-10-2
63-1-15
634-16
63-1-18.2
63-1-19
Ellen Hufe
Route 48
Southold NY 11971
.Alice Surozenski
41095 Route 48
Southold NY 11971
Jack Weiskott & Roberta Gan-is
229 5* Street
Greenport, NY 11944
Alfred & Juliet Frodella
40735 Middle Road, Rte 48
Southold NY 11971
Clement Charnews
Cty Rd 48
Southold NY 11971
Walter Pharr Jr.
PO Box 958
Southold NY 11971
Steven Defriest
2305 Glen Road
Southold NY 11971
Mark Mendleson & Others
24 W'fldberry 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 CityNY 11530
Sthld 4A
Sthld 4A
S~d4A
Sthld 4A
S~d4A
Sthld 4B
S~d4B
Sthld 4C
Sthld 4C
Sthld 4C
Sthld 4C
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-I-22
63-1-23
63 - 1-24
59-3-29
59-3-30
59-3-31
59-4-8
59-4-9
63-l-1.6
~rmdsway of Southold Assoc.
1 Suffolk Sq., Ste 300
Cntrl Islip NY11722
Carl & Caroline Cn-aseck
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.
SoutholdNY 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
StNd 5A
Sthld 5A
StNd 5A
S~d5B
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-]-11.4
55-5-2.2
55-5-2.4
55-5-6
55-5-2.3
55-5-4
55-5-5
P/O 55-2-24.2
Edward Dart
Peconic Lane
Peconic NY 11958
Edward Dart
Peconic Lane
Peeordc 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 1 f944
Gary Rempe & Wife
3325 Youngs Avenue
Southold NY 11971
Linda Bertani & Otrs
Oakwood Drive
Southold NY 11971
Audrey Berglu.ud
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 KO 55-5-10
Sthld 6 B RO 55-5 - l 1
Sthld 6 B RO 55-5-12.2
Sthld 6 B RO 55-5-9.1
Madeleine Schlafer
c/o 1670 House
Route 48
Southold NY 11971
George Penny IV &
Robert Boger
c/o Penny Lumber
P.O. Box 2067
Crreenport NY 11944
Jo0.nn Rigzo
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 fight to appear, at the time and place above so specified. Any person also has the fight to submit
written comments to the Southold Town Clerk either prior to the public hearing or at the public hearing.
BY ORDER OF TI-IE TOWN BOARD OF THE TOWN OF SOUTHOLD, SOUTHOLD, NEW YORK
Dated: 10/7/99 ELIZABETH A. NEVILLE
SOUTHOLD TOWN CLERK
RECEIV"~D
PETITION PURSUANT TO SECTION 265
OF THE NEW YORK TO~VN LAW
Toz
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 celXain parcel in the Town of Southold at Southold, wlfich parcel is
shown on the Sm~olk Comxty Tax Map as 1000-069-2-4 so that the zoning of said parcel
shall change from LB ("Limited Business District") to RO ("Residential Office Dislrict').
Tlns parcel is part of a proposed change of zone designated by the Town Board as
"Southold 2B.'
Notice of the proposed change of zone was issued by the To~xn Clerk on
September 14, 1999.
The undersigned owner(s) of property within that part of the Town of Southold
which wotdd 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.
Tiffs instrament 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 ~=-~. 1999
Name of Owner(s):
Baybe~j ~hte~p~s~s-
ELIZABETH A. NEVILLE
TOWN CLEI~K
REGISTRAR OF VITAL STATISTICS
I~ 'fARRIAGE OFFICER
RECORDS i~L, KNAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hail, 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 TIlE FOLLOWING RESOLUTION WAS
ADOPTED AT A REGULAR MEETING OF THE SOUTHOLD TOWN BOARD
HELD ON .SEPTEMBER 28. 1999:
WHEREAS the Town Board of the Town of Southold is considering a change in the
zoning designation fi.om (LB) Limited Business District to (KO) Kesidential Office
District of certain parcels of land lying in the Town of Southold identified by SCTM~
1000-069.00-02.00-03.000; SCTM# 1000-069.00-02.00-04.000;
RESOLVED by the Towu Board of the Town of Southold that for the above actions there
is uo other involved agency pursuant to SEQRA Kules and Kegulations set forth in 6
NYCRK 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 Kules and Regulations set forth in 6
NYCRR 617.1 et. seq. and Chapter 44 of the Southold Town Code; be it further
RESOLVED by the Town Board of the Town of Southold that these actions each are an
Unlisted Action pursuant to SEQRA Rules and Regulations set forth in 6 NYCRR 617.1
et. seq. and Chapter 44 of the Southold Town Code.
Elizabeth A. Neville
Southold Town Clerk
September 28. 1999
LEGAL NOTICE
NoTiCI~. OF~'PUBLIC HEAR-
i:! ING ON A LOCAL LAW TO
?' AMEND THE ZONING MAP OF
~. THE TOWN OF SOUTHOLD BY
/ CHANGING THE ZONING DiS-
{~: TRICT OF SCTM #1.000-069_00-
[il.'..02.06-004.00{)' FROM the ·Limited
~li~':Business (LB) District to. the
i;i." Residential'Office (RO) District.
~,~' PUi~LiC NOTICE· IS HEREBY
!? GIVEN that Pursuant to Section 265
~i!: of the Town Law and requirements
.L"of the Code of the Town of
ii!!}!'South0id~. Suffolk· County, New
, , I If HI ~,RLNG ,sa the: afo~r~aid
i' LOC %L t,%%i .., ,r... $O~THOLD
,, 7,~,.'.N FI~,LL ".,.'.Main:ROad, :
~: ..... I.~ N, %-,. ~at i~00 Pm ~
· Monday, October 4 1999~ lh~'PUbiic
[i! Hearing' will be'continned on
I[? .WednesdAy, October 6,'1999 at 7 00 ,'
~:! pm at the same location./rhe
L:.:'pose of the Local Law taw Change I
..r. :Z.. ,:.'.: L"." .' .I '~( I~,l
~ o{~l/.lal.l,l=g iil[~ln..~ I.illll : ... ir... {.. , ;.
l!!': Board's Own Motion from the I
!i~' Limited Business (LB) District to
~:.' the Residential Office (RO) District.
ii.:' The ae~eo~rnent record . b~t?
',l"Ba,~bero [nlerprises u~ le'o~ner
~1 nl II',~ p, op~u) Yhc prop,rt~ ,_.:
,,i'l;' :S and .kckerl¥ Por, d L.ne
,:.,11 ~.trc:ll. '[he prop,:rly ¢ontsms'
!Iii! approximately 2 acres.
Ii*:. This Local Law is entitled, "A
J~'.:/LOCAL LAW TO CHANGE THE I
~i~',ZONING DISTRICT. DES-
__~ []'.! IGNAWiON'OF THE pARCEL, OF
ili~:i PROPERTY KNOWN AS SCTM #
}{!Ii' 1000-069.00~02.00-004:000 ' FROM
, THE LIMITED BI_iSINESS (LB)
"T¢) THF: RE'~[E~ENTIXLOFFICE
tRO DIS'tRaCT D SIGNA-
i:' Copies of' this Local Law are
I~: :available in the Office of the Town
:.;' Ck~k lo any miege,ied persons dur,
i~ 'Any p~rson desiring to be~h~ard
~[!i.. on the proposed amendmen[ should
,, '-.ppear and h,.,:. Ihe right w appear.
,I d'~c,l ,An) pcrso,.a, tl~o ha'; the rich!
":,..,: Southold Town Clerk either prior to
i';'~ thc public hearing or at the public'
ili' B'Y ORDER OF THE TOWN
~? BOARD OF'.~:THE. TOWN' OF
iili' SOUTHOLD, som~OLD, NEW
j;:'i: YORK_
ii'.: Dated 9/14/99
I;: ,' ELIZABETH A. NEVILLE
{ii:. SOUTHOLD TOWN CLERK
~!'i"1963-1TS23,
STATE OF NEW YORK)
)SS:
COUNTY OF SLF~FOLK)
\~L_0.~ ~ LL~ l( ({ 5 of MatUtuck, m sad
count, being duly sworn, says ~at he/she is
~cip~ clerk of T~ SUFFOLK TIMES, a
wee~y newspaper, pubhshed at Mat~tuck, ~
~e To~ of Sou~old, Co~ of S~folk ~d
S~te of New York, ~d ~aL ~e No~ce of w~ch
~e ~exed is a prated copy, has been regu-
l~ly pub~shed ~ s~d Newspaper once each
week for [ weeks ~ccessively,
commencing ~n th~ ~ ~, a day
Sworn to before me ~is ~ 7 ~
dayof ' ~ 1~ ~
LOCA~ LAW NO. OF 'II-IE YEAR I999.
A LOCAL LAW TO CHANGE 'FILE ZONING DISTRICT DESIGNATION OF THE PARCEL OF
PROPERTY KNOWN AS Suffolk Count)' Tax Map (SCTM) # lC} 0O .~ 0 {C~-0O - 0 ~... O O - 0 0 q- 0 0 0
FROM THE
cLB) LI~A ~TL~) '~0£ f N Eg-g
(~.g)_ R~IOENTI~L. ~)F'~'ICE.
ZONING DISTRICT DESIGNATION TO THE
ZONING DISTRICT DESIGNATION.
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD AS FOLLOWS:
Section 1. Legislative Intent
Cousistent with our comprehensive land use plan and our established objectives and goals as
reflected by the exisling 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 necessar3- and desirable to revise and amend the zoning designation applicable to
the parcel identified herein as well as other lands; thus, we hereby identif.v and adopt the following
overall themes of (1) Preservatian of Farmland and Agrienllure; (2) Preservation of Open and
Recreational Space; (3) Preser~'ation 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 vafuable and dynamic industry in the Town of Southold. The open
farmlands are not only higNy cherished for theit economic value, but for the scenic vistas they provide.
The open space and scenery created by farmland addifianally contributes to the q~ality of life of the
residents, wbi[e promoting tourism and recreation.
2. Preservation of Open and Recreational Space
The Toga of Southold relies heavily upon its scenic beauty and open landscapes for
recreatiorL clean air and water, as well as for its at.action to tourists and recreation-seekers. The
· Tm~'n has attracted many second homeog~ers because of its "natural resources, abundance of
open space, fam]s, picturesque ~Jllages. and the ever-present waterfront" (Master Plan Update,
1985) Due to this open space, foe Tog.a has a ~'emendaus development potential. Bleak pictures
have been painted m a few documents, ax~rnmg of strip-type development, suburban sprawl and
water supply issues. Thc preservafian of open and recreational space is not only aesthe~c, but also
a necessity for the present and future needs of the TowrL
3. Preservation of the Rural, Cultural, Commercial and Historical Character of the
Hamlets and Surrounding Areas
The Toxx~n of Southold is renowned for its rural, cultural, commercial and historic
character. This umque character is teengmzed in all of the documents reviewed. Based on the input of
Town residents, the Final Report and RecommendaUous states that the two most p~,alent and k~' issues
are keeping ~m*th in the existing hamlet centers and presen, ing the enlmcing the surrounding rural areas
Additionally. the Master Plan Update reco~mnends file provision for "a commumt)- of residential hamlets
that are comprised of a variety of housing opportunitms, commercial, service and cultural activities, set in
an open or rural atmosphere and supported by a diversified economic base (including agriculture, marine
commercial and seasonal recreation
Presem'ation of the Natural Environment
Accommodating "grouCh and change width the Toms xvidiout destroying its lraditional
economic base, the natural environment of which that base rests~ and file unique character
and the way of life that defines the Town" is of uUnost importance' (Ground Watershed
Protection and Water. Supply Management Strateg3_'). The Master Plan Update
reconunends preservation of the Tmn'n's natural environment from wetlands to
woodlands and to "achiexe a land use pattern that is sensitive to the limited indigenous
water supply and ~/11 not degrade the subsurface water quality.
The outstanding needs enumerated below are file culmination of careful comparison of the intent and
~.objec~dYes 'of rile to~'a (as stated in past land Use plans and studies) and the correnfly existing cgnclitions ,,. -~:- ,, :.:..
along the Count3' Route 48 comdor. These needs reflect the pasl and present ~4sion of the Town and the
work that still needs to be done due to the proximiB' of County Route 48 to the hamlet commercial centers
and to avoid potentially conflicting development sU-ategies for such areas. These outsmdmg needs we find
exist throughout the Toxins and are specifically identified as follows:
1) to provide for viable land use development at lex:els of intensifies wlfich are sensitive to subsurface
water quality and quantity
2 ) To maintain and sla-engthen hamlet centers as the focus of conm~ercial, residential, and calmral
acfivtty;
3) To presen[e 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 etdhance the opportunities for pedestrian-friendly shopping;
6) to continue to the support of the To~,,m's agricultural economy;
7) to maximize the Tox~n's natural assets, including its coastal location and agricultural base, by
balancing cormnercial, residential and recreational uses;
8) to strengthen the Town's me-recreational and marine-commercial activities;
9) to encottmge the preservation of parkland and pubhc access to the waterfront;
10) to Support tourism'by Inaintainino~ and s~engthening the Town's assets that foster a tourist Irade,
eamely hamlct center businesses, historic heritage, arclfitecture, a sense of place, of rural and open
character, ngriculttlre, ,and marine activities:
11) to preserve prime farmland; and encourage the diversification of ngricultnre;
12) to preserve the historic, cultural, architectaral and archaeological resources of the Town;
13) to ensure visual qnahty of hamlet centers:
14) to encourage appropriate land uses both inside and out of hamiet centers:
15) to promote balanced economy and'tax base;
16) to preserve the integrity of the Town's vegetative habitats, including fi'eshwater wetlands and
~oodlands.
Section 2. Enactment
Therefore. based upon the aforementtoned goals and identified needs of the Town and upon our
considesatiou of the recommendations and conunents of our planmng Board. the Suffulk Counh..' Planning
Commission, our planning consultant (CCG) and the public comment taken at the public hearing mad
otherwise, we hereby change rite zoning distnc! designation for the parcel knox~m as
SCTMg t~(3(~-~q-QQ-O'2-'(30-OQOF,OOO (and as more fully described
herein belows) frmn the
( LB ) LI I'~ itel) ~'31.J ~. I IqE'Sg zoning district desiguadon to the
(~9_~0). ~.E~lbEl~Tl~t_ {)f'~.IC..-E". zoning district designatiou.
SCTM # 1000-069.00-02.00-004.000
ALL that certain plot, piece or parcel of land, with the building and improvemems
thereon, situate, lying and being in the County of Suffolk and State of New York,
bounded and described on Schedule A attached hereto and made a part hereof
Being and intended to be the same premises conveyed to the
Grantor by deed dated the 22nd day of September 1993, and
recorded on the 1st day of April 1994, in the Office of the
Suffolk County Clerk, State of New York, in Liber 11670,
Page 834 of Deeds.
Section 3.
The zoning map as adopted by seciaon 100-21 of the Town Code of the Toxgn of Southold is
hereby amended to reflect the ~ iflfin clmnge of zoning district designation for said parcel.
Section 4.
THIS LOCAL LAW SHALL TAKE Et-I~LCT EVE','IEDIATELY UPON FILING WITH THE
SECRETARY OF STATE.
JEAN W- COCHRAN
SUPERVISOR
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1889
OFFICE OF THE SUPERVISOR
TO~VN OF SOUTIIOLD
September 24, 1999
Dear Property Owner:
Enclosed is a copy ora public notice regarding a potential rezoning of
property identified m fi~e public notice. The assessment records list you as
the current owner.
Please note the dates and times of the public hearings. You or your
representative have the right to both attend the public~ hearings and/or submit_
~xxitten comments.
Jean W. Cochran
Supervisor
Z 088 475 157
US postal Service
Receipt for Certified Mail
No Insuranc~ Coverage Provided.
Do no~ use ~or International Mail (S~e reverse)
et & Nl~mber
' ice, State, & ZIP ~ode
Special Deli~w Fee'
Whom & Dtae'ge~ ~'~ ~, /
TOTAL Po~ge & Fe~ $ I' 73
NOTICE OF PUBLIC HEARING ON A LOCAL LAW TO A3~,~ND THE ZONING MAP OF
THE TOWN OF SOUTHOLD BY CHANGING THE ZONING DISTRICT OF SCTM #1000.069.00-
02.00-004.000 FROM the Limited Business (LB) Disu-ict to the Residential Office (RO) Disuict.
PUBLIC NOTICE IS HEREBY GIVEN that Pu~uant to Section 265 of the To~n Law and
requirements of the Code of the To~ of Southol& Suffolk County, New York, that the To~ Board of the
Town of Southold will hold a PUBLIC I~EAR1NG on the aforesaid LOCAL LAW at the SoIfrHoLD
TOWN HALL, 53095 Main Road, Southold, New York, at 1:00 pm, Monday, October 4, 1999; the Publ~
Hearing ~all be continued on Wednesday, October 6, 1999 at 7:00 pm at the same locafiov- The purpose
of the LoealLaw is to Change the ZoningDisttict of SCT~ # 1000-069.00-02.00-004.000 onthe Town
Board's Own Motion from the Limited Business (LB) D~strict to the Residential Office (RO) District.
The assessment record lists Bayberry Enterprises as the owner of the property. The propert2 is located
on the south side of Route 48 east of the intersection of Route 48 and Ackeri3, Pond Lane (cross street).
The property contains appro~dmately 2 acres.
This Local Law is entitled, "A LOCAL LAW TO CHANGE THE ZONING DISTRICT
DESIGNATION OF THE PARCEL OF PROPERTY KNOWN AS SCTM # 1000.069.00.02.00-004.000
FROM THE LIMITED BUSINESS (LB) TO THE RESIDENTIAL OFFICE (RO) DISTRICT
DESIGNATION''.
Copies of this Local Law are available in the Office of the Towa Clerk to.any interested persons
during regular business horn's.
Any person desiring to be heaxd on the proposed amendment should appear, and has the right to
appear, at the time and place above so specified. Any person also bas the fight to submit wriRan
comments to the Southold Tovm 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
d
ELIZABETH A. NEVILLE
TOMrN CLERK
REGISTRA~ OF \riTAL STATISTICS
~LkRRIAGE OFFICER
RECORDS I~.LM'-IAGEMENT OFFICER
FREEDOM OF L'qFORMATION OFFICER
Town Hail, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-6145
Telephone (516) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS
ADOPTED AT A REGULAR MEETING OF THE SOUTHOLD TOWN BOARD
HELD ON SEPTEMBER 14. 1999:
RESOLVED that the Town Board of the Town of Southold hereby refers the
proposed zoning map changes annexed hereto to the Suffolk County
Planning Commission and the Southold Town Plannlng Board; and be it
FURTHER RESOLVED that the Town Clerk be and she is hereby authorized
and directed to to schedule the times for public hearings on Monday,
October ~ Tuesday, October 5, and Wednesday, October 6, 1999 on the
proposed Local Laws for the zone map amendments.'
~Elizabeth A. Neville
Southold Town Clerk
September 14. 1999
Gmprt lA
FID R80
HI) R80
045-2-1
Ka~e LI LLC.
43 West 54th St.
New York NY 10019
John Siolas & Catherine Tsounis
190 Central Drive
Mattituck NY 11952
Grnp~ lB
G-mp~ lB
Gmprt 2A
Gmpm 2A
Gmp~2A
Gmprt 2A
Gmp~2A
Gmp~'2A
Gmprt 2B
G-mprt 3A
LB R80
I-ID RS0
R40 RS0
R40 RS0
R40 R80
R40 RS0
R40 Rg0
R40 RS0
I-ID RS0
LB RS0
045-2-10.5
045-2-10.5
040-3-6.1
040-3-6.2
040-3 -7
040-3 -8
040-3-9.3
040-3-9.4
040-4-1
P/O'fftS-l=25
Adrienne Solof
33 Fiwbanks Blvd.
WoodburyNY 11797
Adrienne Solof
33 Fairbanks Blvd.
Woodbury NY 11797
Richard & Anita Wilton
P O. Box 89
Greenport NY 11944
Linda Wilton
200 Frotu Street
Greenport NY 11944
Steven & Lenore Atkins
119 Primrose Avenue
Massapequa Park NY 11762
AntoneMalinauskas
P.O. Box 2106
G-reenpo~ NY 11944
Agnes Dunn
45 Queen Street,
P.O_ Box 409
Greenport NY 11944
Susan Malinauskas '
c/o Charles Malinauskas & Wife
64820 Rt. 48
Greenport NY 11944
Suffolk County Water Authority
4060 Sundse Highway
Oakdale ~ 11769
Pe~onlo-Land'mg
Af S6ufliold -
PO Box 430
Southold, NY 11971
· Gr~.' pr~ 3B
Gmprt 3B
Matt lA
Matt lA
I-ID R80
HD RS0
LB R80
LB R80
Matt lA LB R80
Matt lA LB RS0
03Cl7.2
035-1-27.3
113-12-11
113-12-12
113-12-13
113-14-10
Matt lA LB R80 121-6-1
Matt lA LB RS0
Matt lA LB Rg0
LIO R80
LIO RS0
LIO R80
Matt lB
Matt lB
MattlB
Matt lB
LIO RS0
P/O 121-5-4.1
P/O 113-12-14
P/O 121-5-4.1
P/O122-2-23.1
P/0122-2-24
P/O 122-2-25
Frank Justin McIntostr''x
Mark Anderson. Trustees
235 E 57th Street
New YorkNY 10022
Frank Justin Mclntosh
235 E. 57th Street
New YorkNY 10022
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
Mattituok NY 11952
Philip & Susan Cardinale
785 Peconic Bay Blvd.
Riverhead NY 11901
Michael Adamowicz & Others
195 Marine Street
Farmingdale NY 11735
Michael Caraffis & Wife
204 California Avenue
Pt Jefferson NY 11777
Michael Adamowicz & Others
195 Marine Street
Farmingdale NY 11735
Emanual Tsontos
26 1 U Willets Road West
Roslyn NY 11576
Charlotte Dicker~on
46o:wa.,do '- Way
Matfituck '-NY 11952
s ou, Co -Wat
4060 Sum'ise Ffighway
Oak4alo NY 11769
Matt lB
Matt 2A
Matt 2A
Mat~ 2A
Matt 2A
Matt 2A
Matt 2B
Matt 2B
Matt 2B
Matt 2B
LIO
LI
LI
LI
L1
LI
LI
LI
R80
HB
ltB
RO
RO
RO
RO
KO
P/O 122-2-8.1
14 l-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
141-3-28
Frances Acer
10020 Sound Avenue
Mattimck 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 Alhance
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
New York State Hostel #1077
.Albany NY 12200
loseph & Janet Domanski
PO Box 1654
Mattituck NY 11952
Margaret Ashton
Box 457,
795 Love Lane
Mattituek NY 11952
Raymond Nine
855 New Suffolk Avenue,
P.O. Box 1401
Mattituck NY 11952
Matt 2B
Matt 2B
Matt 2C
Matt 2C
Matt 2C
LI RO 14~C;25.1
LI RO 141-3-29.2
RO P/O 141-3-38. l
LI LB 141-3-22
L[ LB 141-3-32.1
LI LB 141-3-29.1
Matt 2D LI K40 141-3-39
Matt 2D
LI R40 P/O 140-2-32
Matt 2D LI R40 141-3-18
Matt 2D LI R40 141-3-40
Matt 2E
B RO 140-1-10
.MaR ~I~ B KO 140-1-11
Raymond Nine .,~.
855 New Suffolk Avenue,
P O. Box 1401
Mattituck NY 11952
Arnold Urist
P.O. Box 1436
Mattituck NY 11952
George Penny Inc.,
c/o George Penny 1V
Main Road
G-reenport NY 11944
Raymond Nine'
PO Box 1401
Mattituok NY 11952
William Cmyton
P.O. Box 71
Southold NY 11971
John J. Sidor, Ir. & Others
3980 Wicloham 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
FlamptonBays NY 11946
Andrew Fohrkolb
670 Holden Avenue
Cutchogue NY 11935
Mark McDonald
P.O. Box 1258
Southold NY 11971
Steven Fro~ty &
Deborah Oibson Freethy
Maiden Lane
Mattituck NY 11952
Mdtt 2E
Matt 2E
Matt 2E
Matt 2F
Matt 2F
Matt 2F
Malt 2F
Matt 2G
Matt 2O
Matt 2G
Pec' lA
B
B
B
B
R40
R40
R40
R40
R40
R40
B
RO
RO
RO
MII
RO
RO
RO
RO
140-1-12
140-14
140-1-9
140-1-6
140-1-6
140-l-7
140-1-8
140-1-1
140-1-2
140-1-3
07~. d-10
Henry Pierce & Jenrfie Lee
Wells Road
Peconic NY 11958
Raymond Smilov/ch
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
Mattimck NY 11952
Harold Reeve & Sons Inc.
Cry Rd 48,
P.O. Box 1441
Mattituck NY 11952
Rita Poneiglione
Maiden Lane,
P.O. Box 1136
Mattimck NY 11952
Helen Reeve
245 Maiden Lane
Mattituck NY 11952
Stephanie Cmllatt
1695 Wickham Avenue
Mattituck NY 11952
Ler0y Heyliger & Wife
Box 571, Wiekham Ave.
Mattituck NY 11952
William St~rs & Wife
P.O. Box 942,
Ole Jule Lane
Mattituck NY 11952
Che.'t~r/vflsloski & Others
P.O. Box 237
Peconi~ lklY 11958
Pec lA
Pec lA
Pec lB
B
B
B
RO
Pec lB B LB
Pec 2A
Pec 2A
Pec 2A
· Pec 2A
Pec 2A
Pec 2B
Pe~ 2B
. Pec 2B
P/O 074-4-9
R40 RO
R40 RO
R40 RO
R40 RO
R40 RO
R40 FIB
R40 I-lB
R40 FIB
RO P/O 074-4-5
LB P/O 074-4-9
P/O 074-4-5
074-3 - 13
074-3-14
074-3-15
074-4-15
074-4-16
074-3-16
074-3-17
074-5-1
An&eas & Stacy Paliovras
Rt. 48, P.O. Box 434
Peconic NY 11958
John Krupski & Bros. Inc.
Oregon Road
CutehogUe NY 11935
Andreas & Stacy Paliowas
Rt. 48,
P.O. Box 434
Peconic NY 11958
John Krupski & Bros Inc.
Oregon Road
Cutchogue NY 1'1935
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 1,1958
Louise Day & Another
e/o Bob Day
88 Wyekoff Street
Brooklyn NY 11201
Patrick Adipietro & Robert
P.O. Box 174
Peconic NY 11958
Olive Hairston Hayes
306 East 96th Stm~t
New 'Y6rk lqY 10128
Bennett Blackburn & Wife
Box 344, Peconic Lane
Peconic NY 11958
Pe~ 2B
Pec 2C
Pec 2C
Pec 2D
Pec 2E
Sthld 1
Sthld 1
Sthld 1
Sthld 2A
Sthld 2A
R40
Li
LI lib
R80 HB
RS0 RO
LB RO
LB RO
LB RO
AC RO
AC RO
074}~5-~5
074-3-19.3
P/O 074-3-19.2
074-3-20
074-3 -24.2
069-4-2.2
069-4-2.3
069-4-3
069-2-1
069-2-2
Sthld 2B LB RO 069-2-3
LB RO
Sthld 2B
069-2-4
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
Cn-eenport NY 11944
Alvin Combs & Wife
Peconic Lane
Peconic NY 11958
Gerald Gralton & Wife
Middle Road, Box 274
Peconic NY 11958
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 Zebrosld, Jr_
P.O. Box 531
Southold NY 11971
Carol Zebroski Savage & Others
Woodchuck Hollow Lane
Wading River NY 11792
StephenDoroski&Wife
38400 C.R_'48
Southo~NY 11971
S~hld 2C LI AC
o6~J-1
Sthld 2C LI AC 069-3-2
Sthld 2C LI AC 069-3-3
Sthld 3
Sthld 3
Sthld 3
Sthld 3
LB AC 059-10-4
LB AC 059-10-5
LB AC 059-7-31.4
LB AC 059-7-32
LB AC P/O 059-10-3.1
Sthld 3
Steve Doroski
38400 CR 48
Southold NY 11971
Steve Doroski
38400 CR 48
Southold NY 11971
Steve Doroski
38400 CR 48
Southold NY 11971
Edward Roster
P.O. Box 1495
Southold NY 11971
Clifford Comell
P.O. 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
15thld 3
Sthld 3
Sthld 3
Sthld 3
LB AC PlO 059-7-29.2
LB AC P/O 059-7-30
LB AC P/O 059-9-30.4
LB AC P/O 059-10-2
AiRed &.Juliet Frodella
40735 Middle Road, Rome 48
Southold NY 11971
C~ement Charnews
Cty Rd 48
Southold NY 11971
Walter Pharr, Jr_
PO Box 958
Southold NY 11971
stCVen Defriest
2305.O1en Road
Southold NY 11971
Sth~.d4A
LB
RO
Sthtd 4A LB RO
Sthld 4A
LB RO
Sthld 4A LB RO
Sthld 4A LB RO
Sthld 4A LB RO
Sthld 4A
Sthld 4A
LB RO
LB RO
Sthld 4A LB RO
Sthld 4B B LB
Sthld 4B B LB
Sthld 4C B RO
063,~"- 5
063-1-16
063-I-18.2
063-1-19
063 - 1-20
063-1-21
063-1-22
063-1-23
063-1-24
059-3-29
059-3-30
059-3-31
Mark Mendleson & Of'~s
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/oAmrod-Ricci
1'000 Franklin Ave.,
Suite 202
Garden City NY 11530
Windsway of Southold Assoc.
1 Suffolk Sq., Suite 300
Centrallslip NY 11722-1543
Carl & Caroline G-raseck
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 Callahah
125 Lighthouse Road
Southold NY 11971
Deborah Edson
c/o Johnny's Car Hop
43715 CR 48
Southold NY 11971
David Ciclmnowicz
165 Wood Lane
Peconic NY 11958
~d'4C
Sthld 4C
Sthld 4C
Sthld 5 A
Sthld 5A
Sthld 5A
Sthld 5A
Sthld 5A
Sthld 5A
Sth/d 5A
S~d5B
Sthld 5B
SLh_ld 5B
B
B
B
B
B
B
B
B
B
B
B
B
B
RO
RO
RO
LB
LB
LB
LB
LB
LB
LB
RO
RO
RO
05~,8
.059-4-9
063-1-I 6
055-1-11.1
055-1-11.2
055-1-11.3
055-1-ll.4
055-5-2.2
055-5-2.4
055-5-6
055-5-2.3
055-54
055-5-5
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
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
2200 Hobart Road
Southold NY 11971
Thomas & Susan McCarthy
PO Box 1266
Southold, NY 11971
John Satkoski & Rita Patricia
168 Fifth Street
GTeenport NY 11944
G-~ Rempe & Wife
3325 Yotmgs Avenue
Southold NY 11971
Linda Bertani & Others
Oalavood Drive
Southold NY 11971'
Audrqr Borglund
P.O. Box 1501
Southold NY 11971
S tdd 6
Sthld 6
Sthld 6
Sthld 6
Sthld 6
Sthld 6
B
B
B
B
B
B
RO
RO
RO
RO
RO
KO
P/O 055-2-24.2
055-2-23
055-5-10
055-5-11
055-5-12.2
055-5-9 1
Frank Field Corp.
40 Middleton Road
Greenport NY 11944
Madeleine Schlafer
c/o 1670 House
Route 48
Southold NY 11971
George Penny IV & Robert Boger,
c/o Penny Lumber
P.O. Box 2067
Greenport NY 11944
Joann Rizzo
P.O. Box 696
Greenport NY 11944
Donald Tuthill & Wife
3150 Boisseau Ave.
Southold NY 11971
Patricia Miloski
P.O. Box 292
Southold NY 11971
0,~0~-3-1
045-2-1
040-3.6.1
040-3-6.2
040-3-7
040-3--8
040-3-9.3
·040-3-9.4
035-1-25 P/O
045-2-10.5 P10
045-2-10.5 P10
040.4-1
035-1-27.2
035-1-27.3
113-12-14 P/O
113-12-11
113-12-12
113-12-13
113-14-10
121-5-4.1 P/O
121-6-1
121-5-4.1 P/O
122-2-23.1 P/O
122-2-24 P/O
122-2-25 P/O
122-2-8.1 P/O
141-3.41
141-3.43
141-3.44
141-3-45.1
141-3:.45.2
141-3-19
141-3-21
141-3-25.1
141-3-29.2
141-3-26
141-3-27
141-3-28
141-3-38.1 PlO
141-3-29.1
141-3-32.1
141-3-22 '
141-3-39
140-2-32 PlO
141-3-18
Greenport lA
Greenport lA
Greenport 2A
Greenport 2A
Greenport 2A
Greenpor~ 2A
Greenpor~ 2A
Greenport 2A
Greenport 3A
Greenport 1B
Greenport 1 B
Greenport 2B
Greenport 3B
Greenport 3B
Mattituck lA
Mattituck lA
Mattituck lA
Mattituck lA
Mattituck lA
Mattituck lA
Mattituck lA
Mattituck 1 B
Mattituck 1 B
Mattituck 1 B
Mattituck lB
Mattituck 1 B
Mattituck 2A
Mattituck 2A
Mattituck 2A
Mattituck 2A
Mattituck 2A
Mattituck 2B
Mattituck 2B
Mattituck 2B
Mattituck 2B
Mattituck 2B
Mattituck
Mattituck 2B
Mattituck 213
Mattituck 2C
Mattituck 2C
Mattituck 2C
MattitUck 2D
Mattituck 2D
Maffituck 2D
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4199
Mon 10/4/99
Men 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
8:3O
8:30
8:30
8:30
8:30
8:30
8:30
8:30
8:30
)m
::,m
~m
~m
~m
~m
3m
Mon, 10/4/99 9:00 pm
Mon, 10/4/99 9:00 pm
Mon, 10/4/99 9:00 pm
Mon, 10/4/99 9:00 pm
Mon, 10/4/99 9:00 pm
Mon, 10/4/99
Mon 10/4/99
Mot 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mort 10/4/99
Mort 10/4/99
Mon 10/4/99
Mon 10/4/99
Mort 10/4/99
Mort 10/4/99
Mon, 10/4/99
Mon, 10/4/99
Mon, 10/4/99
Mon, 10/4199
Mort, 10/4/99
Mon, 10/4199
Mon, 10/4/99
Mon, 10/4/99
Mon, 10/4/99
Mon, 1014199
Mort, 10/4/99
Mon, 10/4/99
MOnl 10/4/99
Mort, 10/4/99
Mon, 10/4/99
Mort, 10/4/99
Mort, 10/4199
Mort, 1014/99
Mort, 1014/99
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
9:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
· 10:00 am
11:00 am
11:00 am
11:00 am
Tues 1015199
Tue-~ 10/5/99
Tues. 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
10:00 am
TMeS, 10/5/99 3:30 prn
Tues, 10/5/99 3:30 pm
Tues, 10/5/99 3:30 pm
Tues, 10/5199 3:30 pm
Tues, 10/5/99 3:30 pm
Tues, 10/5/99
Tues; 10/5/99
Tues, 1015/99
Tues, 10/5/99
Tues, 1015199
Tues, 10/5/99
Tues, 10/5/99
Tues, 10/5/99
Tues, 1015199
Tues, 10/5/99
Tues, 10/5t99
Tues, 10~5~99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 10/5/99
Tues 1015199
Tues 10/5/99
Tues, 1015199
Tues, 10/5/99
Tues, 1015/99
Tues, 10/5/99
Tues, 10/5/99
Tues, 1015199
Tues, 10/5199
Tues, 10/5/99
Tues, 1015199
5:00 )m
5:00 )m
5:00, )m
5:00 ~m
5:00 ~m
5:00 )m
5:00 ~m
5:00 >m
5:00 :~m
5:00 ~m
5:00 ~m
5:00 ~m
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 p.rn
6:00 pm
6:00 pm
6:00 pm
6:00 pm
6:00 pm
Tues, 10/5/99 7:00 pm
Tues, 1015199 7:00. pm
Tues, 10/5/99 7:00 pm
1~1~-3-40
140-1-10
140-1-11
140-1-12
140-1-4
140-1-9
140-1-6 PlO
140-1-6 P/O
· 140-1-7
140-1-8
140-1-1
146-1-2
140-1-3
074-4-10
074-4-5
074-4-9
074-4-5
074-4-9
074-3-13
074-3-14
074-3-15
074-4-15
074-4-16
074-3-16
074-3-17
074-5-1.
074-5-5
074-3-19.2
074-3-19.3
074-3-20
074-3-24.2
Mattituck 2[~¢'
Mattituck 2E
Mattituck 2E
Mattituck 2E
Mattituck 2E
Mattituck 2E
Mattituck 2F
Mattituck 2F
Mattituck 2F
Mattituck 2F
Mattituck 2G
Mattituck 2G
Mattituck 2G
Peconic lA
PlO Peconic lA
PlO Peconic lA
PlO Peconic lB
PlO Peconic lB
Peconic 2A
Peconic 2A
Peconic 2A
Peconic 2A
Peconic 2A
Peconic 2B
Peconic 2B
Peconic 2B
Peconic 2B
Peconic 2C
Peconic 2C
Peconic 2D
Peconic 2E
Mon 10/4/99
Mort 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mort 10/4/99
Mon 10/4/99
Mon 10/4199
Mon, 10/4/99
Mon, 10/4/99
Mon, 10/4/99
Mon,. 10/4/99
Mort, 10/4/99
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
11:00 am
Mon, 10/4/99 2:00 pm
Mon, 10/4/99 2:00 pm
Mort, 10/4/99 2:00 pm
Mon, 1014199 2:00 pm
Mon, 1014199 2:00 pm
Mon, 10/4/99 2:30
Mon, 10/4/99 2:30
Mon, 10/4/99 2:30
Mon, 10/4/99 2:30
Mon, 10/4/99 2:30
Mort, 10/4/99 2:30
Mon, 10/4/99 2:30
Mort, 10/4/99 2:30
Mort, 10/4/99 2:30
T~'~Cs 10/5/99 7:00 pm
Tues 10/5/99 7:00 pm
Tues 10/5/99 7:00 pm
Tues 10/5/99 7:00 )m
Tues 10/5/99 7:00 Dm
Tues 10/5/99 7:00 )m
Tues, 10/5/99 7:00 ~m
Tues, 10/5/99 7:00 )m
Tues, 10/5/99 7:00 ~m
Tues, 10/5/99 7:00 )m
Tues, 10/5/99 7:00 )m
Tues, 10/5/99 7:00 ~m
Tues, 10/5/99 7:00 ~m
Tues, 10/6/99 8:30 pm
Tues, 10/6/99 8:30 pm
Tues, 10/6/99 8:30 pm
Tues, 10/6/99 8:30 pm
Tues, 10/6/99 8:30 pm
)m Wed, 10/6/99 5:00 pm
)m Wed, 10/6/99 5:00 pm
~m Wed, 10/6/99 5:00 pm
~m Wed, 10/6199 5:00 pm
)m Wed, 10/6/99 5:00 pm
~m Wed, 10/6/99 5:00 pm
~m Wed, 10/6/99 5:00 pm
~m Wed, 10/6/99 5:00 pm
~m Wed, 10/6/99 5:00 pm
Mon, 10/4/99 3:30 pm
Mon, 10/4/99 3:30 pm
Mort, 10/4/99 3:30 pm
Mon, 1014199 3:30 pm
069-4-2.2 Southold 1 Mon, 10/4/99 1:00 pm
069-4-2.3 Southold I Mon, 10/4/99 1:00 pm
069-4-3 Southold 1 Mon, 10/4/99 1:00 pm
069-2-1. Southold 2A M°n, 10/4/99 1:00 pm
069-2-2 Southold 2A Mon, 10/4/99 1:00 pm
069-2-3 Southold 2B Mort, 10/4/99 1:00 pm
069-2-4 Southold 2B Mort, 10/4/99 1:00 pm
069-3-1 Southold 2C Mon, 1014/99 1:00 pm
069-3-2 Southold 2C Mort, 10/4/99 1:00 pm
069-3-3 Southold 2C Mon, 10/4/99 1:00 pm
Mon, 10/4/99 6:00 pm
Mon, 1014199 6:00 pm
Mon, 10/4/99 6:00 pm
059-10-2 P/O Southold 3
059-10-3.1 PlO Southold 3
059-10-4 Southold 3
Wed, 10/6/99 6:00 pm
Wed, 10/6/99 6:00 pm
Wed, 10/6/99 6:00 pm
Wed, 10/6/99 6:00 pm
Wed, 10/6/99
Wed, 10/6/99
Wed, 10/6/99
Wed, 10/6/99
Wed, 10/6/99
Wed, 1016199
Wed, 10/6/99
Wed, 10/6/99
Wed, 10/6/99
Wed, 1016/99
Tues, 10/5/99
Tues, 10/5/99
Tues, 10/5/99
7:00 ~m
7:00 ~m
7:00 ~m
7:00 ~m
7:00 ~m
7:00 ~m
7:00 ~m
7:00 2m
7:00 pm
7:00 pm
11:00 am
11:00 am
11:00 am
f~59-10-5
059-7-29.2
059-7-30
059-7-31.4
059-7-32
059-9-30.4
063-1-15
063-1-16
063-1-18.2
063-1-19
063-1-20
063-1-21
063-1-22
063-1-23
063-1-24
059-3-29
059-3-30
059-3-31
059-4-8
059-4-9
063-1-1.6
055-1-11.1
055-1-11.2
055-1-11.3
055-1-11.4
055-5-2.2
055-5-2.4
055-5-6
055-5-2.3
055-5-4
055-5-5
055-2-23
055-2-24.2
055-5-10
055-5-11
055-5-12.2
055-5-9.1
Southbld
PlO Southold 3
PlO Southold 3
Southold 3
Southold 3
PlO Southold 3
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4A
Southold 4B
Southold 4B
Southold 4C
Southold 4C
Southold 4C
Southold 4C
Southold 5A
Southold 5A
Southold 5A
Southold 5A
Southold 5A
Southold 5A
$outhold 5A
SoutJ~old 5B
Southold 5B
Southold 5B
Southold 6
P/O Southold 6
Southold 6
Southold 6
Southold 6
Southold 6
Mon, 10/4/99 6:00
Mon, 10/4/99 6:00
Mon, 10/4/99 6:00
Mort, 1014199 6:00
Mon, 10/4/99 6:00
Mon, 10/4/99 6:00
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 1014/99
Mon 10/4/99
Mon 1014/99
Mon, 10/4/99
Mort 10/4/99
Mon 10/4/99
Mon 1014/99
Mort 10/4/99
Mon 10/4/99
Mon 1014199
Mon 10/4/99
Mort 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mon 10/4/99
Mot 10/4/99
7:OO
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
7:00
~m
)m Tues
~m Tues
)m Tues
~m Tues
~m Tues
1015199 11:00 am
1015199 11:00 am
1015199 11:00 am
1015199 11:00 am
1015199 11:00 am
1015199 11:00 am
8:00
8:00
8:00
6:00
6:00
8:00
8:00
~m Tues
)m Tues
~m Tues
~m Tues
)m Tues
)m Tues
~m Tues
~m Tues
)m mues
:m Tues
)m Tues
)m Tues
>m Tues
~m Tues
)m Tues
'1015/99 2:00
1015/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
10/5/99 2:00
1015199 2:00
10/5/99 2:00
~m
)m
)m
~m
~m
)m
)m
)m
~m
~m
)m Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 2:30 pm
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues. 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Tues, 10/5/99 9:00 am
Wed,
Wed,
Wed,
Wed,
Wed,
Wed,
Wed,
Wed,
Wed,
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
10/6/99 8:00 pm
473889 SOUTHOLD
5~SRPS ASSESSMENT INQUIRY
SCHOOL SOUTHOLD SCHOOL,
~PRCLS 449 WAREHOUSE
69.-2-4
39380 CR 48
= OWNER & MAILING INFO ===
EAYBERRY ENTERPRISES
STARS RD
EAST MARION NY 11939
=MISC
RS-SS
1
BANK
DATE
ROLL SEC TAXABLE
TOTAL RES SITE
TOTAL COM SITE
ACCT NO 34
.............. ASSESSMENT DATA ...........
**CURRENT** RES PERCENT
LAND 1,100 **TAXABLE**
TOTAL 5,200 COUNTY 5,200
**PRIOR** TOWN 5,200
LAND 1,100 SCHOOL 5,200
TOTAL 5,200
: 09/08/1999
==DIMENSIONS
ACRES 2.00 IBOOK 11688 SALE DATE 07/29/94 SALE PRICE
IPAGE 827 .PR OWNER U S SMALL BUSINESS ADMIN
....... TOTAL EXEMPTIONS 0 ............. I== TOTAL SPECIAL DISTRICTS
CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE
IFD028
IPK070
[SWOll
Fl=NEXT PARCEL F2=PARCEL UPDATE F3=NEXT EXEMPT/SPEC
75.10- 03-050 F6=GO TO INVENTORY Fg=GO TO XREF
===l ....... SALES INFORMATION ..................................
89,300
VALUE
F4=PREV EXEMPT/SPEC
F10=GO TO MENd
hundred and ninety-four,
BETWEEN: UNITED STATES SFLU-LL BUSINESS ADMINISTRATION,
35 Pinelawn Road
Melville, NY 11747 ~
(hereinafter "Grantor"), and ~
BAYBEP~RY ENTERP~c~a New Y~T~nership ~Koffioes at LOT
East Marion, N~-IlOlOlC~
(hereinafter "GranCee") 0 12 i? 21 T0
WITNESSETH, that the UNITED STATES SMALL BUSINESS ADMINISTRATION, in
consideration of the sum of one dollar and other good and valuable
consideration, receipt of which is hereby acknowle'dged, paid by Bayberry
Enterprises, does hereby grant, release and quitclaim unto the Grantee, and
assigns forever,
ALL that certain plot, piece or parcel of land, with the building and
improvements thereon, situate, lying and being in the County of Suffolk and
State of New York, bounded.and described on Schedule A attached hereto and
made a part hereof.
Being and intended to be the same premises conveyed to the Grantor by deed
dated the 22nd day of September 19~, and recorded on the !st day of April
1994, in the Office of the Suffolk County Clerk, State of New York, in Libsr
11670, Page 834 of Deeds.
Together with all right, title and interest of tha Grantor in and to the land
lying in the streets and roads in front of and adjoining said premises.
Together with the appurtenances and all the estate and rights of the Grantor
in and to said premises.
To have and to hold the premises herein granted unto the Grantee, and
Grantee's assigns forever.
The Grantor, in compliance with Section 13 of the Lien Law, covenants that the
Grantor will receive the consideration for this conveyance and will hold the
right to receive such consideration as a trust fund to be applied first for
the purpose of paying the cost of the improvement and that the Grantor will
apply the same first to the payment of the cost of the improvement before
using any part of the total of the same for any purpose.
IN WITNESS WHEREOF, U,S. SMALL BUSINESS ADMINISTRATION has caused this
instrument te be signed and executed by JEROME RICHMAN, Assistant Branch
Manager, Economic Development, Melville Branch Office, thereunto duly
authorized the 28th day of July, 1994.
$. S. sMALL BU$IN~S~ADMI~I~STRATION
~ROME RICHMAt~
~ Aesistant Branch Manager, Economic Developmen~
STATE OF NEx. V YOR/Q
COUNTY OF SU~OL~
On this 28th day of July, 1994, befor* m~, a NO[aLT Public in and for, and then being in ~id County and SLate, pcraonally uppeared
/EROIvIE RICI~.I.M~, m m~ 'known and .kn~ow_~m~__ m be the .A~is[ant Branch Manager, ~coaomi¢ Development. Melville Braneh
Office, of U.S. S~MALL BUSlaN'BSS ADM.~ISTI~ION, an Agency of the. U~itcd Sm~cz Government, th~ Agency d~fib~ in and which
~/lfig ir~trumen£ by said J~~, put. ant to Dclcga6oa of Au~oHty pub~d in 43 F.R. 55220,
Nota~ Public, ~ate of New York
C No. 4869574. Nassau C~unty ~[/
o~ml~ on ~pires Se~ernber 2, 1~[ c/
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTtL~R OF VIT_kL STATISTICS
~L~RRL~.GE OFFICER
RECORDS i~L~NAGEMENT OFFICER
FREEDO.hI OF IIqFOI~IATION OFFICER
Town HeJl, 53095 Main Road
P.O. Box 1179
Southold, Ne,v York 11971
Fax (516) 765-6145
Telephone (516) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY
ADOPTED AT A REGULAR
HELD ON AUGUST 3. 1999:
THAT THE FOLLOWING RESOLUTION WAS
MEETING OF THE SOUTHOLD TOWN BOARD
WHEREAS the Town Board of the Town of Southold has retained the services of a
consultant to prepare a land use plan related to development along the County
Route 48 Corridor; and
WHEREAS the "Town of Southold County Route 48 Corridor Land Use Study",
known as the Study, has been completed to address development along the County
Route 48 Corridor; and
WHEREAS the Study constitutes a Type I action under SEQRA that may have a
significant adverse impact on the environment; and
WHEREAS the Town Board of the Town of Southold is the only involved agency;
and
WHF, REAS the Town Board of the Town of Southold has not identified any
significant adverse environmental impacts, but wishes to provide a format through
the SEQRA review and public comment of the Study; and
WHEREAS a Final Generic Environmental Impact Statement (FGEIS) has been
prepared and adopted by the Town Board; and
WHEREAS a Supplemental Generic Environmental Impact Statement has been
prepared to address the Study; and
RESOLVED that the Town Board of the Town of Southold, acting as lead agency
hereby adopts the annexed Notice of Completion for the Supplemental Generic
Environmental Impact Statement on the Town of Southold County Route 48
Corridor Land Use Study.
Southold Town Clerk
August 3. 1999