Loading...
HomeMy WebLinkAboutTR-5313 IRSEP 272010 southhold Town Board of Trustees September 22,2010 BY HAND DELIVERY Town of Southold Board of Trustees Southold,New York 11971 Re: Trustee Permit 5313, dated May 1, 2001 Bulkhead at 21675 Soundview Avenue, Southold, NY Dear Sirs: The above referenced Trustee Permit was issued to me, as owner of the above referenced property. In connection with a sale of that property, it is necessary for me to obtain a(Certificate of Compliance for the Bulkhead which is the subject of that Permit. This will therefore request that your offices schedule the necessary inspection(s) and otherwise take whatever steps are required in order for that Certificate of Compliance to be issued. Joseph Camean,the gentleman who is hand delivering this letter to you, along with the required feG, is aathorized to act on my behalf with regard to scheduling of inspection(s) or other administrative matters. 6 3 I q&7 - 11-oz *Ca � r%aap 3177 63 t J07 *5�' on LU iia tuC`t, once the �Gl l'lil�atG Uf L�Uil1�111ailCe YS LGc'lUy, he will arrange to pick it L!p 1lom you. I halik you. (Cell) 516-66/2-6372 Remove Approx.55'of Decking Replace with Stone(18"-24"dia) LONG ISLAND SOUND 100 sgft of Decking on Filter Fabric To Remain.Relocate Seasonal Stairs/Ladder to Beach as Required Existing Stairs to Remain 118.86' WOODI spp BULKK. Replace Existing Stair Landing + t+E ""Wm BLKD Install 2.5 x 8.5 Open-Grate With Open-Grate Decking 1� °51 43 tw Buix118J.D Balcony w/Railing in Front of Doors Ext Deck(c1.10 2') 1. o WOOD o a o LY -CY �Yo3J. �1ELtNE <� �., 12, Remove Existing Deck from Around Structure&Revegetate 16' 10' Relocate Existing Fence at '%L'f mai o' Topof Bluff As Shown. 14' 24' Revegetate Top of Bluff, 18' (approx 360 sgft,total area) 32' 26' s 30' :s` 36' '34' ,s ' `, TOP HANK END rE 3 4'E. t WOOD ARBOR OVER a Ext.I Sly. STONE PATIO TO REMAIN d A Frame Bldg 301' r Deck o \ 5 N 19 7' y b �� I o Install Patio on Westside ' - J 1 Story x I of Structure inplace of Deck Z Frame °° House J Install Gutter,Leaders 293and 8'x 4'Drywell SHOWER STONE RCT WALL M 1 STONE RFl W ALI C" Ty- is PROP TNK Fr- p Bldg. 34 7' N p 3 � O z. ~ m } NWOOD RLi W ALL OA, SITE AREA=27,048 SQ.FT.TO TIF,LINE. rt:colt i Xi MON.0.3'N 2'N. X 0.5'E. MON. XiX 155-171 s8305010011w PLANT LIST FOR BUFFER PLANTINGS VIEW AVE• The following is a list of plant species that are suitable for buffer plantings at the site These plant species are SOUND O(��J1�T� considered salt-tolerant,are non-invasive and require minimum fertilization These plant species list is not to be considered all-inclusive,other species may be utilized in the final design With the landscape architects approval The plant material is to be installed according to best landscaping practices and to avoid erosion Grasses,Ground Covers and Herbaceous Plants Sbrubs Soen6fic Name Cnmmon Nam Samnhrre Name Common Name _ Ammophila brevdigtdala Amencan Beachgrass Aheba Xgrandiflora Abeha Arciostaphylosnuva-unci Bearberry Aroma arhuatfolia ChokecherryPLANTING& CONSRUCTION NOTES: Artemisia itelleriana Dusty Miller Arima melonocarlm Black Chokeberry Ascleplas luberosa Butterfly Weed Riaidleia dasvdu Butterfly Bush A detailed landscape plan is to be prepared for the buffer after wetland permit approvals The landscaping plan will utilize Calomagromr x aculrfom Feather Reed Grass Callum:vulgarn Heather Chrysanthemum nippomenm Montauk Daisy (aryaptern x clandonemn Blue Mist Shrub the plant species provided in the Plant List(nght) Any plant substitutions must be approved by the landscape architect Corladeria selloeana Pampas Grass Complonia peregrine Sweet Fcrn Echmaceapur/mrea PurpleConeflower 6orsythiaximermecba Forsythia All turf to be removed from buffer area prior to plantings Area to be grade so that runoff is directed AWAY from top of bluff6/ymui arenanres Blue Lyme Grass llydrangea mucrophv/la Bigleaf Hydrangea Best erosion management practices to be utilized during ALL phases of construction&landscaping Griambur ravennae Ravens Grass 11ex gladra Inkberry, Erygnim maritimum Sea holly 11ex verucdlata Wmterberry Back fill material for tree and shrub species shall be topsoil,free of any&all sucks.stones&debris ropsod to be hitonymous fortane Winter Creeper Jumpenis chinemn Chmensis Juniper Heliclotnchon sempervirens Ornamental Oats Myrica pemylvamca Bayberry supplemented with compost as needed to provide sufficient organic material in mix Hemerocallis spp Rr cvs Dayhl ies /'mm mugo Mugo Pine All shrub species are to be planted a minimum of4 feet on center,unless otherwise specified in final landscape plan as determinedHihiscns moscheutos Marsh Mallow Potentdlafvticosa Shrub Cinquefoil Hotta spp Hostas 1'nimn maritime Beach Plum by species All grasses,ground covers&herbaceous plants will be installed according to species characteristics for max coverage Hudsoma tomemosa Beach Heath 1 yraeanlha eoccinea Fhrethom Irrigate as needed to assure proper growth Irrigation to be minimum required for establishment and proper growth Jumperui horizontalis Creeping Juniper Mms spp Sumac of the plant material Extreme care lobe taken to assure no runoff or erosion occurs on site as a result of Irrigation Amipcnn conferta Shore Juniper Raw'Knock Out' Knock-Out Rose lnlhyrresiaponicas Beach Pea Raw rngosa Rugosa Rose Prior to planting,sod tests are required to determine if Opumna hiimifesa Prickly Pear Rosa vir gran Virginia ginia Rose p 6 equ appropriate mineral and nutrient applications are necessary y g 6 Pachv+intra lerminahi Pachysandra Row ii•rchrrrmana Memorial Rose CAUTION Underground utilities have not been verified or located Itis the contractors res onsibihty to locate and avoid an Parthenoc.issrts qumquelolia Virginia Creeper I'mcinnim angmittollum Lowbush Blueberry P y Sedum spp Sedums t'accinmm corymbouim Highbush Blueberry any utilities prior to site work Onea minor Periwinkle,Vmca I'accinnim macrocarpon Large Cranberry Obtirniim dentanim Arrowwood Viburnum p°ject Proposed Revegetation & Reconstruction Cr ,er C nsuGroup Finazzo Residence Location. 20675 Soundview Ave., Southold, New York Ccm*&-Laa3LiteSemces-3acLxangPdosartglksign�n rl}inrovmtergad Project# Tax Lot#. 1000-51-04-12 P O Box 5535,Miller Place,New York 11764 Telephone (63 1) 476-0384 --Pax (631) 476-6333 Date July 15, 2012 scale I" = 301 - 0" Designed ByTWC Dr.-Ai 3y TWC C ed dBy TWC Note: Re islo�- Survey&topographic information JAN 3 1 2011 0 from survey prepared for 1000-51-04-12 by Peconic Surveyor,PS, Southold,NY Dated June 6,2012 File#98-347Sheet 1 of 2 Min in V SOO 7'mT lbeir De&dn %LOD (appirox. 7R5 sqft) • ��. rpck ,Kok%. line uizh�od vo - vo BANK gc,d Approx. od stePs 4 ft �H R'Eh b��tkh e TOP 4r SANK r TOP Or' SANK �p�ygt & fOtl obi ���c 0 WOOD 0 ,x '5 �' ) s,r.sty. Beek t® be Removed DO Fit. TV 000 O E 4�m souPi'ND Existing Conditions of CrerC nsu Group Finazzo Residence Location. 20675 Soundview Ave., Southold, New York ccmp&.vb2d Prgect#• Tax Lot#. 1000-51-04-12 P 0.Box 553 5,Miller Platz,New York 117 64 Telephone (63I)-476-0984 --Fax (631) 476-6933 Date Feb. 20, 2012 Scale: ltt = 30' - O Note S 9 Base map from survey guaranteed Designedby TWC Drawn By TWC Checkedsy TWC to Douglas A.Dey, prepared r by Pecomc Surveyor,PS, Southold,NY Dated Nov 4,1998 Revisions: File#98-347. 5 i Measurements of timber retaining wall and declang scaled from Google Earth aenal photography by CCG Sheet 1 of 1 \ OQ 9 now SURVEY OF PROPERTY S°uiAD AT SO UTHOLD G IS TSN OF SOUTH-OLD 1,014G '°N SUFFOLK COUNTY NEW YORK 06< 1000-51 -04- 12 Walt — 1lne 5e° SOLE: 1" 40' WoOd _ {ie �— � Woo bulk heod \ M'H W.M AD — — f bulkheod %KH6 006 119.51' NOVEMBER 4, 1998 450,� E BOTTOM OF nd BANK Wo(( N gQ�3 R R. fie seo _ end Wood ret wolf 3 " to bulkheod steps a'E N� TOP OF BANK neoµ P— TOP OF BANK A 30 Ipost & ro( FE o` CMF �`—�' "_- _-------- Z I o wood (cot�o9� o w O "A ® N o 19 6' o \ o I MAR 6 2001 e i 19 6' � 29 2 _ se. ® LII FR SHED za c GUARANTEED T0: CHRISTOPHER FINAZZO ANNETTE.FINAZZO N' FIRST AMERICAN TITLE INSURANCE ` 0 117,,86 COMPANY OF NEW YORK TITLE NO. 151 - S - 7747 � CMF 0 .17 W OF NEIL S 3.50 00 AVE. o�� SOUND VIEW 4- `a. n �Y, LIC NO 49618 AREA = 26,671 9Q. ft. ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION t0 tie line OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. (516 EXCEPT AS PER SECTION 7209-SU&DIV1Si0N 2, ALL CERTIFICATIONS HEREON ARL, VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P. 0. o SAID MAPOR COPIES GEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET _ 4 DEC. 8, 1998 ( GUARANTEED 1 WHOSE SIGN! TURF APPEARS r-ICRCON, SOUTHOLD, N. Y 11971 _ S L J e i a w i' lqg� a t 3, r r a � x , 1 , a 11� „ 1 do dO AIL- +� N T j:t 41 Sw , , I s } s Y r<v K r , , s t a. .F U E C. r ' j� i TA TELEPHONE LOG AUG 3 0 2013 THURSDAY, AUGUST 29, 2013 ---- ar of Trus eo TELEPHONE CALLS Karen McLaughlin called at 10:15 a.m. and spoke to Lynne re: new incident reporting forms. Michelle called at 11:25 a.m. and spoke to Jen re: helicopters. Tara Scully, ATA w/TOB, called at 1:10 p.m. and spoke to Martin re: special events. Christopher Finazzo called at 3:35 p.m. to speak with Lori re: Dey violation S� (20675 Soundview Ave.). He wants to resolve his permit issues and would likeLori to call him on his cell at 872-5894. L+4ac,4 MEETINGS VISITORS 6V FILE Plea by Mail (NOT FOR VTL VIOLATIONS) FINE $ 1000,0 TO PLEAD GUILTY: COMPLETE THIS FORM AND MAIL OR DELIVER TO: MAUG Town of Southold Officeof the Town A�tomeY 013 P.O. Box 1179 Southold, NY 11971-0959Check payable to: Southold Town Justice Court TO THE PRESIDING JUSTICE AT THE SOUTHOLD TOWN JUSTICE COURT: I, I-Oki h oem residing at q I have been charged with a violation of_ c4 215 r 9 4A%& 3 11` -- _, under the Code of the Town of,Southold. Yhereby elect to dispose of this matter without appearing in open court, I hereby waive arraignment in open court and the aid of counsel and understand that a plia of guilty is the equivalent to a conviction after trial.. I hereby plead guilty to the offense as charged and elect and request that this charge be disposed of and a fine/penalty be fixed as agreed to below. I understand that the agreed upon penalty is contingent upon the Court's approval, and that my appearance may be required on a future date if the negotiated disposition is not accepted by the Court. I IF Date: 1Q ''1 0 SIGNED: Ticket/Summons #:' A 5039 P G 31 F9W- .5tQ - PG no In Satisfaction of: r Fine/Disposition Recommended: �0 . -- Town of SoutholdTown of Southold L A- 5039 Suffolk County, NY A ' 5040 Suffolk County, NY The People of the State of New York vs. >l S The People of the State of New York vs. LAST NAME(DEFENDANT) FIRST NAME LAST NAME(DEFENDANT) ID c-V MIDDLE INITIAL O D�y FIRST NAME �M�IIDDLE INITIAL CC 1 D 0 C—(.4'-, 11 STREET ADDRESS STREET�A`DDRESS / 47Y� APT.NO. �[n APT.N y UI[!k f 1 ��U t L LJ !� ) CITY STATE t' CRl' STATE D ZIP 5&,jr�me iD .4,j-( 1(5-7,/ zIP Q�J/! / /' LICENSE OR REGISTRATION NUMBER pp LICENSE OR REGISTRATION NUMBER O V tl 1. STATE TYPE OF LICENSE DATE EX PIRES SEX DATE OF BIRTH OPERATOR STATE PLY TYPE OF LICENSE DATE EXPIRES SIX O/ OYES ONO DATE OF BIRTH OPERATOR /v l MONTH DAY YEA OWNS VEHICLE N OWNS VEHIC �O 8A I/ /U � LE I t OYES ONO THE OPERATOR OR REGISTERED OWNER OF VEHICLE DESCRIBED BELOW THE OPERATOR OR REGISTERED OWNER OF VEHICLE DESCRIBED BELOW PLATE NO 5FF pLA7E NO I ❑ DATEEXPIRES DATE EXPIRES STATE PLATE TYPE V& STATE PLATE TYPE ❑N.Y. ❑N J ❑N.Y ❑N J ❑ ❑PASS ❑COMM ❑ ❑ ❑NY. ❑NJ ❑NY. ❑NJ ❑ ❑PASS ❑COMM ❑ r I ❑ VEHICLE MAKE ❑ VEHICLE MAKE ❑ DODGE ❑ DODGE ❑ BUICK ❑ CHEV ❑ BUICK ❑ CHEV ❑ OLDS ❑ CADILLAC ❑ PONTIAC BOC ❑ FORD ❑ OLDS ❑ CADILLAC ❑ PONTIAC ❑ FORD ❑ PLYM ❑ PLYM ❑ TOYOTA ❑ VOLKS ❑ TYPI ❑ TOYOTA ❑ VOLKS ❑ BODY ❑ 2 DR ❑ 4 DR ❑ BUS ❑ MCY ❑ S W VIN BODY ❑ 2 DR ❑ 4 DR ❑ BUS ❑ MCY ❑ S W TYPE ❑ TRUCK ❑ TRAILER ❑ VAN ❑ TYPE ❑ TRUCK ❑ TRAILER ❑ VAN ❑ p� VIN NUMBER VIN NUMBER DAA THE PERSON DESCRIBED ABOVE IS CHARGED AS FOLLOWS PLACE OF OCCURRENC THE PERSON DESCRIBED ABOVE IS CHARGED AS FOLLOWS PCT 1 7PLACEOFOCCURRENCE P� r�/ a7 �J v I�� ^ T 6a✓�bu INV 7S �JN p �� DATl!�AE OGFO[.�F ENSE AM TIME PM CITY,TOWN, MLET SUFFOLK COUNTv NY F OFFENSE qq AM TIMLE/ PM CIN.TOWN VILLAGE,OR HAMLET SUFFOLK COUNTY NY ,1{�j a '•l13 '��Q� ❑ L $ I�❑ IN VIOLATION OF BECTON SUED OF THE VEHICLE ANDFIC LAW OF THE STATE OF NEW YORK IN VIOLATION CI BECTON SUED OF THE❑VEHICLE AND TRAFFIC LAW OF THE STATE OF NEW YORK �DTHI ER(SPECIFY) MD 0 S COM ❑BUS ❑HAZ CD .BOTHER(SPECIFY) _ � `` ❑O S 13 COM 11 BUS ❑HAZ —)—c— /-� DEF VEH MAT DEF VEH MAT ❑ SPEEDING OTHER OFFENSE o ❑ SPEEDING OTHER OFFENSE . MPN INA MPH ZONE ISD ANOR ❑ a 0 MPH INA MPHZONE pcn' MISDEMEANOR ❑ N Co'- q_$ra4L CRos�_j c THE, N(7 Pe7,-L,.r'� ' ry" _ re I FACTUAL PART(NOT FOR NB) _ FACTUAL PART(NOT FOR NB) THE ABOVE NAMED DEFENDANT DID ON THE STATED DATE.TIME AND PLACE F2F'�4- �- 7*pjik W ^y -6 THE ABOVE NAMED DEFENDANT DID ON THE STATED DATE,TIME AND PLACE.�(;&67C,T u 11 11 �J `y@�A�'I nJ C- U4 LL 4&i) dE6+K aN7� &L L1J�L�D .I..C_ (� r(0 L ( I G The F, L50 /e�/T - N G%IJ �[L J Z-JC D/U�O E ( ��v ' � �t(-�4L-E ni _ lJu►REfl �•�-�c�£�Ro�., bv(r✓� 7�UL aN S A v�.0 r w tt 6du�S r ��C�t/u Cv ! I Tho Fo ego ng is based on(personal knowledge) PARK The Foregoing Is based an(personal knowledge) of / a --M,-" ���I�}���� V - II 7c dated lo '/$ dated PARKING SCHEDULED FINE$ PARKING SCHEDULED PINES � � CONTACT COURT❑ CONTACT COURT❑ THE PERSON DESCRIBED ABOVE IS SUMMONED TO APPEAR AT THE PERSON DESCRIBED ABOVE IS SUMMONED TO APPEAR AT I SOUTHOLD TOWN JUSTICE COURT,53095 ROUTE 25,SOUTHOLD,NY 11971 SOUTHOLD TOWN JUSTICE COURT,53095 ROUTE 25,SOUTHOLD,NY 11971 DATE OF APPEARANCE(NOT FOR TUBI DATE OF APPEARANCE(NOT FOR NB) (, _ 00 ON ON V V. 2df6 FALSE: �QV�r ZO V AT 1 AM& I `V AT �' Ar.YOd COMP I FALSE STATEMENTS HEREIN ARE PUNISHABLE ASA CLASS A MISDEMEANOR PURSUANT TO SECTION 210 45 OF THE P LN Y S 'i FALSE STATEMENTS HEREIN ARE PUNISHABLE ASA CLASS A MISDEMEANOR PURSUANT TO SECTION 21045 OF THEP LN Y S. COMPLAINANT COMPLAINANT DATE DATE 10 BADGE BADGE#10 A,41,) � 60/a'-ro . � BADGE# �y /NS- ('Y)TTRT rOPV Dear Sir/Madam, Please be advised that Joseph Camean has my consent to handle all administrative issues regarding summons #5039 and #5040 and any other summons for the property at 20675 Soundview Avenue Southold, NY 11971. pC � E AUG 3 0 2013 Southold Town Board f Tr stee Respectfully yours, 44 4 �- OGT 1 9 2010 Douglas Dey Town of Southold I -- Town of Southold - A ' 5040 I A 5039 Suffolk County, NY 4® Suffolk County, NY I The People of the State of New York vs. The People of the State of New York vs. LAST NAME(DEFENDA S p ^' �O FIRST NAME MIDDLE INITIAL DLAST NAME(D`E'FENDANT) FIRST NAME MIDDLE INITIAL Ilif �j l/O() 4- G - l ��J C�✓';'� STREEVTADDRESS APT NO SINttI ALIURR(ES1,�S _ AFT NO (,i-7y� ��J ��y�r��j I _ 4 l _\ � ) \�v f Li (,J CITY STATE ZIP L CITY STATE / ZIP �.,r� 6007' (-D / nJ`� Jy-7� �I�V[.i� LICENSE OR REGISTRATION NUMBER _`l LICENSE OR REGISTRATI NUMBER O 216 73 '11313 1 1 STATE TYPE OF LICENSE DATE EXPIRES SEX DATE OF BIRTH ORERATOR STATE TYPE OF LICENSE DATE EXPIRES SEX DATE OF BIRTH OPERATOR \ ./�`-/�/ l H O/Y YEA D. ❑YES ❑NOE PLf MONTH A Y OWNS VEHICLE I _ N fl a!` Al "� �� OYES ❑NO THE OPERATOR OR REGISTERED OWNER OF VEHICLE DESCRIBED BELOW THE OPERATOR OR REGISTERED OWNER OF VEHICLE DESCRIBED BELOW PLATE NO DATE EXPIRES —STA ��.,J"-•�, .4 I ❑I PLATE NO DATE EXPIRES STATE PLATE TYPE V& STATE PLATE TYPE ❑N Y, ❑N J ❑N Y ❑N J ❑ ❑PASS ❑COMM ❑ CCD ❑- ❑NY ❑N,J ❑NY ❑NJ ❑ ❑PASS ❑COMM ❑ ❑ VEHICLE MAKE ❑ DODGE �/+ --� ) ❑ VEHICLE MAKE ❑ DODGE ❑ BUICK ❑ CHEV ❑ CADILLAC ❑ PONTIAC a- _ "j ❑ BUICK ❑ CHEV ❑ CADILLAC ❑ PONTIAC ❑ FORD ❑ OLDS ❑ PLYM i 2 -i I BOC ❑ FORD ❑ OLDS y ❑ PLYM ❑ TOYOTA ❑ VOLKS ❑ a 4y ❑ TOYOTA ❑ VOLKS ❑ � 5�� TYP BODY ❑ 2 DR ❑ 4 OR ❑ BUS ❑ MCY ❑ SW =3 ® ��•=1 VIN BODY ❑ 2 DR ❑ 4 DR ❑ BUS ❑ MCY ❑ S,W TYPE ❑ TRUCK ❑ TRAILER ❑ VAN ❑ ® TYPE ❑ TRUCK ❑ TRAILER ❑ VAN ❑ VIN NUMBER _ PLA VIN NUMBER —` - -I THE PERSON DESCRIBED ABOVE IS CHARGED AS FOLLOWS qA1 THE PERSON DESCRIBED ABOVE IS CHARGED AS FOLLOWS PLACE OF OCCURRENC PCT ,/I PLACE OF OCCURRENCE 12Z6 7-` PCT (� ,1 1/A.1J U(L-Cv ✓^ Ua✓7-T`7 u �a' INV `-' ��/ l��D / 6 O'0 D)ATE,,OF}OJFFENSEE AM T`IMME PPM CITY,TOWN VILLAGE.CR HAMLET SUFFOLKCCUNTY NY DATE OF OFFENSE AM TIME PM CITY TOWN VILLAGE,OR HAMLET SUFFOLK COUNTY NY / /p ��v ' 0)? /' ❑ �`r (i� CD Y.f❑ J ( IN VIOLATION OF SECTION SUBD OF THE❑VEHICLE AND TRAFFIC LAW OF THE STATE OF NEW YORK 0 IN VIOLATION OF SECTION SUBD OF THE❑VEHICLE AND TRAFFIC LAW OF THE STATE OF NEW YORK oaflTHER(SPECIFY) ❑0 S ❑COM ❑BUS ❑HAZ I r20THER(SPECIFY) _ ❑os ❑COM ❑BUS ❑HAZ —,) c— 2?c— �- DEF VEH MAT �j DEF VEH MAT ❑ SPEEDING I OTHER OFFENSE ❑ SPEEDING OTHER OFFENSE - MPH INA MPH ZONE /� M N C04Sr.K JZ,3p ISDANOR 0c"1 z MPH IN A MPH ZONE NO PCR. MISDEMEANOR ❑ THE 1 c-�CL7� FACTUAL PART(NOT FOR TVB) Y-d FACTUAL PART(NOT FOR NB) THE ABOVE NAMED DEFENDANT DID ON THE STATED DATE,TIME AND PLACE /7I THE ABOVE NAMED DEFENDANT DID ON THE STATED DATE,TIME AND PLACE t�/1Gt.�/t (� (_,(_ J �o L 4 f G '8 -y'eIA•' 7U 01 C Lt?tc Ll n/D /�E�K 0,- / nL 2 L The F L50 //I e bL1 I-E- "t`'C IV,V Ci Lr7�F G1v �L-1/L L I "' ( vL/1�� Co,9yrtgc £�� .. 13r ,r7 zc�E crt ,7 1 a SSE —' / w F-6 � N''"---I� i The Foregoing isbased on(personal knowledge) in io ofj� I� PARK The Foregoing is basedon(personal knowledge)andycn�r,.....�,--_ -q ��,� -/- - of I /�7�Ivp, dated '(D u /U dated_ L��/�-/ - PARKING SCHEDULED FINES CONTACT COURT❑ PARKING SCHEDULED FINE$ i CONTACT COURT❑ THE PERSON DESCRIBED ABOVE IS SUMMONED TO APPEAR AT THE PERSON DESCRIBED ABOVE IS SUMMONED TO APPEAR AT I SOUTHOLD TOWN JUSTICE COURT,53095 ROUTE 25,SOUTHOLD,NY 11971 SOUTHOLD TOWN JUSTICE COURT,53095 ROUTE 25,SOUTHOLD,NY 11971 � OATE OF APPEARANCE(NOT FOR Ne) DATE OF AFPCARANCE INOT FOR NSI ON �l O FALSE' ONO C 2O/U AT ! AM IAX 1/- Q f / 26/Q AT AWCI COMP FALSE STATEMENTS HEREIN ARE PUNISHABLE ASA CLASS A MISDEMEANOR PURSUANT TO SECTION 210 45 OF THE P LN Y S FALSE STATEMENTS HEREIN ARE PUNISHABLE ASA CLASS A MISDEMEANOR PURSUANT TO SECTION 21045 OF THEP LN Y S COMPLAINANT DATE COMPLAINANT DATE BADGE#� BADGE# rOTTRT rn j/ I ELIZABETHA. NEVILLE TOWNHALL, 53095 MAIN ROAD TOWN CLERIC P.O. BOX 1179 REGISTRAR OF VITAL STATISTICS SOUTHOLD NY 11971 MARRIAGE OFFICER FAX. 631-765-.6145 RECORDS MANAGEMENT OFFICER TELEPHONE: 631-765-1800 FREEDOM OF INFORMATION OFFICER southold77:'— APPLICATION *,�6* 60 OFFICE OF THE TOWN CLE TOWN OF SOUTHOLD"FOR PUBLIC ACCESS TO RECORDS INSTRUCTIONS: Please complete section I of this form and give to Town Clerk's Office (agency Freedom of Information Officer) One copy will be returned to you in response to your request,or as an interim response. SECTION I. TO: (Department or Officer, if known, that has the information you are requesting) RECORD YOU WISH TO INSPECT: (Describe the record sought If possible, supply date file title, tax map number, and an)' otller pertinent information) ;o lil` C? o- fZNA ?d — �N ---- Signature of Applicai : Printed Name: _.&AI Address: `Cty iu'LM✓-Nv �� CTCV621W N� Mailing Address (if different from above): [ ] APPROVED [ ] DENIED* [ ] APPROVED WITH DELAY* Elizabeth A. Neville Date Freedom.of Information Officer Hand carry to department? Accepting Clerk's Initials Yes No Applicant's initials *If delayed or deiced, see reverse sidefor explanation. SECTION II: (For use by Freedom of Information Officer only). Your request has been DENIED for the reason(s) check below: [ ] ,•Confid`e7itia�'Disci sure'`•"i s [ ] I'`Part of Investigatory Files; 1 f [ ] Unit arranted Invasion ofTrivacy [ ] Record of,w ch,th s agency is legal custodian, but cannot be. found [ ] Exempted by Statute other than the Freedom of Information Act [ ] Other(specify): Your request is ACKNONN'LEDGED. There \vill be a delay in supplying the requested record until: Reason for delay: ♦4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 1 4 4 4 1 4 4 4 4 4 4 4 4 ♦ 4 4 4 4 4 ♦ 4 4 4 4 4 4 4 ♦ 4 4 4 4 4 4 4 4 4 4 4 4 4 4 1 4 4 4 4 4 4 4 4 4 4 SECTION III. RIGHT TO APPEAL YOU HAVE A RIGHT TO APPEAL A DENIAL OF THIS APPLICATION IN WRITING WITHIN 30 DAYS OF THE DENIAL. CONTACT THE SOUTHOLD TOWN BOARD (see below). THE TOWN BOARD MUST RESPOND TO YOU IN WRITING WITHIN TEN BUSINESS DAYS OF RECEIPT OC YOUR APPEAL. Southold Town Board Southold Town .Full. 53095 Main Road, P 0 Box 1179 Southold NY 11971 Telephone: 631-765-1800 0004♦o+44♦s444444♦♦♦4444444+♦4r♦x4444444♦♦44044o44a40000.00004aaaao-aoaoa BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD FACSIMILE TRANSMITTAL SHEET TO FROM Bay Constables Elizabeth Cantrell COMPANY DATE Southold Town Police Dept. 10/8/2010 FAX NUMBER TOTAL,NO OI-PAGES INCLUDING COVER 765-2715 8 PHONE NUMBER SENDER'S PHONE NUMBER 765-2798 (631) 765-1892 RI; SENDER'S FAX NUMBER Violation (631) 765-6641 ❑ URGENT ❑FOR REVIEW ❑PLEASE COMMF_NT ❑ PLEASE REPLY ❑PLEASE.RECYCLE NO CES/COMMI,N'CS Hello, A final inspection was performed by Bob Ghosio for bulkhead permit#'s 5313 & 5313C issued May 1, 2001. At the site,Bob discovered that the property owner added a retaining wall along the bottom of the bluff and installed between the retaining wall and the bulkhead a very large deck area. The deck and retaining wall were not part of the bulkhead permits, on the bulkhead project plans, they were not existing prior to the bulkhead permits (photos in file), not was an application made for these structures. The Board agrees that this is a violation of the permit and is requesting a summons be issued in regards to the decking and the retaining wall. Thank you, Elizabeth Cantrell 54375 MAIN ROAD P.O. BOX 1179 SOUTHOLD, NY 11971 a s llI-' tli r � � .f-. File Edit View Toolbar Window Help 51_4-12 '473089 Southold Active RYS:1 School. Southold Schon Finazzo. Christopher RollYear: 2011 Next Yr 1 Family Res Milli LandA : +4,100 201675 Soundview Ave Land Size-0-83 acres Total At/: G,000 - Parcel51--4.12 Owner ress arty Tax Bill t-4ailing4d'd3rd PAddress Bank. E � History m ._ro .. _. - - -� Li � ....._.. .... Total 2 Owners: To o en click thea ropriate row Ri ht Click to Add [�( assessment M .. Spec Dist( Annette Finazzo Owner Type-Additional Desig Status- I i� Description I Oo)nerl[f) l Images C" leis j La£t Name Cornpany: First Name- MI: Jr.,Sr.,etc- Li � Site(1j Re ;'fFinazzoChristophsr ` t I Sale11119/01 , attention To 1 In Care Of: Additional Address: Street Flo, Prefix Dir: Street�'Rural Route: StSuffix: Pest frit. Unittlame: unit No: 49 —'_ Chestnut; ` St f �°..� --i ; Po Box No- I ityr'Town. State: Zip Code: i Carden CitIN 53 y " `_ ! 110- i 3 ._ rde E Country, enter if not"USA" Bar Cd: Ownership:e.cg.Life Use Owner Type: - P = Primary ®^T�' i E E i " F I F I I f Ready igal"Al +s�P, eA ' - PI ERTY 501313- ATS-OUT- H-60 LONG I5LOD 7 OMV ' OF Sal UTIVOLD SUFFOLK C'OUXTY, NEW YORK 1000--51--04--12. !et'Y line ° seo WO't �r �7 n /� p0h SCALE: 40' OulrOpd \ H.117•IJ'•— tie bulkhepd woo' k e°d p BULKHEAD— 1 NOVEMBER 4. 1998 � wpod � 119.51' rr E BO OF N 4!50 RR tie 9e BANK wol end wood et wall 37w N qulkheod steps r 1 a'E N ' TOP OF BANK ry, TOP OF BANK deo , 30 a O - post &roA FE lo• c ZO IR WOOD tco�Lo9° p7W \ ��•if 4 `: ,• 1 ? N o 196 c rn \ O •i \ CI� ` j 4�1 '; MAR 2 6 2001 ; pIn 292' P196, -5 ; fr.bse. 0 ' t ' Ny FR �fLjiJ'7� SHED � r P cO, GUARANTEED TO: Co CHRISTOPHER FINAZZO ANNETTE,FINAZZO FIR§7 AMERICAN TITLE INSURANCE COMPANY OF NEW YORK 0 1'1 .8fi TITLE NO. 151 – S – 7747 0 155.17 S 3'50'00'' W OF Nf�y�0 UN- VIEW AVE' s NoaN.. T� 4 LIC NO 49618 4 AREA = 26,671 SQ. ft. ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION Y P C I t0 tie line OF SECTION17209 OF THE NEW YORK STATE EDUCATION LAW 51$ EXCEPT AS PER SEC77PN 7209-SU&DIVISION 2. ALL CERTIFICATIONS HEREON ARE VALID'"FOR THIS MAP AND COPIES THEREOF ONLY IF P 0• SAID MAP 0�7 COPIES 19EAR•1HE IMPRESSED SEAL OF THE SURVEYOR 7230 TRAVELER STREET 98-34 DEC.6,1990 1 GUARANTEED 1 WHOSE SIGN•1p TORE APPEARS HEREON. SOUTHOLD, N Y 11977 �.4- Mfi � t T � W Mp "Yfal a � f 4 LN Ar � r . ' R F4 * 4i. • ti *eF uL2M2JDTU1/llW •l Gcle Earth Pro feet 200 O meters 60 Abb L oni� /S,LANC So�i/vD inary i9 H4? MAP 0,— A7- Ci FATc I I Ef "PPiotYuit cIf74 6 u -z,V' oto N, I Nv [,R W S o'Vn.�o VA WA vE-ivu - mus rA.,f d �oO�,.�iYo - •rsdrirsgs ,�c►�����-�� ��� ��f-o� M! (/ate•�`"' '� Com+ e-e•,kr 411- "r, (r.K? Orr,ri.4 ;,- no sa pow . 400, 14, FM P. N y m x r' 4 °AW II a II I g `a 4 ygeµ' a � � a r_ Y a s r" r a TIT IV P a-me s iil l a c , m � 14 �i 77, 1" a � t R. • a Image U'S.Geologis,a!5uwey � 0 2010 Google 82014 V Irt agety©ate:Apr 8, 1994 41°05'10.96"N 72"25'24 08"W etev 31 It Eye alt 1007 It e ,. ,� +s x+ r� $�..,.�.� �3 _:,_.,a,� � .i t �__ .� ,. � .. "-�..% f, ' .�. _ ,� � '! •'�'� i ., .., \, a� ..� ._ � .. .� ti , �, .� :, _. ..,, � ti t ..,. ., ^rte r�r � _ — a _ __ _.. _ ..SIF .'�.'} i _---- _ ,i ...,. Christopher Finazzo 20675 Soundview Ave.,Southold SCTM#S14-12 3/14/2012 HE r • t v , 'JIM VO " • � ' �7I yr 'gyp/► w 'r hristopher Finazzo +�. •r• y 20675 Soundview Ave.,Southold # SCTM#51-4-12 3/14/20124111 { n t w ` � r Am - .. . ► I i ' [R� t j 00 4 � 1 i i�. �'. ! a• .� ''�'�. � ..fir _ 1 X 1 Christopher Finazzo J 20675 Soundview Ave.,Southold a SCTM#51-4-12 3/14/2012 NI �• t r" - F- •y r Christopher Finazzo 20675 Soundview Ave.,Southold SCTM#51-4-12 3/14/2012 i I X • I oSu�Fotr Jill M Doherty,President' Off' C4 I P O.Box 1179 James F King,Vice-President GypSouthold,NY 11971 Dave Bergen y Telephone(631)765-1892 Bob Ghosio,Jr %k T Fax(631)765-6641 John Bredemeyer y �Q1 Southold Town Board of Trustees Field InspectionMlorksesI ion Report Date/Time: !Pbl�<c Inspect the property of CHRISTOPHER FINAZZO for possible Wetland Code and Coastal Erosion Code violations. Located:20675 Soundview Ave., Southold. SCTM#51-4-12 , " Type of area to be impacted: 1 _Saltwater Wetland Freshwater Wetland Sound Bay Distance of proposed work to edge of wetland Part of Town Code proposed work falls under: Chapt.275 Chapt. 111 other Type of Application: Wetland _Coastal Erosion _Amendment _Administrative_Emergency Pre-Submission Violation Info needed-- Vl'o twT I d 7`a 4If s s v�rA F&YC- Af ul Aj 1, r 7fy11-.))1,j yA f Z C 4/y P _/7 ECIC 4cr AlPzu�2 iV F ' - I i 4 Conditions: 4y Dca A::� z 7`S Present Were: KingDoherty=�Bredeme'yer DBergen_ B.Gho`io,�/ D. Dzenkowski other Form filled out in the field by I Mailed/Faxed to: Date: ,I Jill M.Doherty,President �QF S�Ury Town Hall Annex James F.King,Vice-President ,`O� ��� 54375 Main Road P.O.Box 1179 Dave Bergen Southold,New York 11971-0959 Bob Ghosio,Jr. N John Bredemeyer Ol� �� Telephone(631) 765-1892 Fax(631) 765-6641 �OUNT'1,� i BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD I DATE OF INSPECTION: 4® 7ch. 275 Ch. 111 INSPECTION SCHEDULE Pre-construction, hay bale line/silt boom/silt curtain 1St day of construction constructed Project complete, compliance inspection. INSPECTED BY: 1 COMMENTS: Ld2 614 ?eA I� CERTIFICATE OF COMPLIANCE: I I C i y i n i4*cif` y- 14 Ar` r � r Christopher Finazzo Southold, NY 10/17/99 MAR 2 6 w: M a _ :td S 1 Christopher Finazzo Southold, NY 10/17/99 f i 14 -let" Christopher Finazzo Southold, NY 10/17/99 L UAC, 1S4-AAIZ7 SUIJND • _ N.�'90'3,g i0�:_/03.�5.3�i1ia /iry - ►- MAS oor Ffr��f��-R r r- - 5 uRVE YF_-U �"oR C,),.l V /L:> C� aoq>zC. O."V o - , AT G •S o tr rHol a, V Y` S calc 4-a �! o =prrorsu "e-If 74 r • , . �i ;,�,di So �__ • --• rV'i7•�.:r f� _ __�_��.�� 1 'ii],•r 1;;�1f..1! _ - -'Sctrrrr}s �#Ah►k.r�}ap;,° Y:�',�l� �lcr�+c ! rI'f/c tYti�rctN'�j/`�• "af;ars � � • FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY No: Z- 25795 Date: 06/25/98 THIS CERTIFIES that the building DWELLING Location of Property 20675 SOUNDVIEW AVE SOUTHOLD (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 051 Block 0004 Lot 012 Subdivision Filed Map No. Lot No. conforms substantially to the Requirements for a ONE FAMILY DWELLING built prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 25795 dated JUNE 25, 1998 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ONE FAMILY SEASONAL DWELLING WITH DECK & TWO ACCESSORY WOOD STORAGE BUILDINGS* The certificate is issued to JOSEPH BEHRI= (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTACHED INSPECTION REPORT. Building Insp for Rev. 1/81 ,t FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT office of the Building inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-25796 Date: 06/25/98 THIS CERTIFIES that the building HEATING SYSTEM Location of Property: 20675 SOUNDVIEW AVE SOUTHOLD (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 51 Block 4 Lot 12 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated APRIL 10, 1998 pursuant to which Building Permit No. 24875-Z dated MAY 13, 1998 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is INSTALLATION OF HEATING SYSTEM & INSULATION TO CODE FOR CONVERSION OF SEASONAL TO YEAR ROUND ONE FAMILY DWELLING The certificate is issued to JOSEPH (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. H059704 05/01/98 PLUMBERS CERTIFICATION DATED N/A Ew,r-4 Building Inap ctor Rev. 1/81 NMI x F = k� -. Board Of Southold Town Trustees SOUTHOLD, NEW YORK '•'y� '°"ai• PERMIT NO. 5.3I� DATE: .May 1, 2 00 1 CHRISTOPHER FINAll.O. ISSUED TO ...... Pursuant to the provisions of Chapter 615 of the Laws .of s the State of New York, 1893; and Chapter 404 of the Laws of the State of New York 1952; and the Southold Town Ordinance en- t titled ."REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and fhe REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS;'.'. and in accordance with the ,d Resoluf ion of The Board adopted at a meeting held on April_.25,_,..._ k. 2001 and in consideration of the sum of $. Z50.00 paid by t, r � Costello Marine-Contracting...Qorp.. #or. Ghristopher..Einazao. t.• � F ;r of Greenport N. Y. and subject to the Terms and Conditions listed on the reverse side hereof, �l of Southold Town Trustees authorizes and permits the following: Wetland Permit & Coastal Erosion Permit to construct 118' of i bulkhead (with T&G sheathing) (18°face-to-face)in front of exist. I c ` and built 18" higher to match neighbor's bulkhead. Backfilling behind new bulkhead with 120 cy. of clean,trucked-in sand. ' all in accordance with the detailed specifications as presented in „F fhe originating application. a IN WITNESS WHEREOF, The said Board of Trustees hiere- by causes its Corporate Seal to be affixed, and thesepresents to be subscribed by a majority of the said Board as of this date. V oS�FF - g d .1 Henry Smith - Absent rvstees .':i�!� +'fie�� +fa A wxy, .� :qi.ylll► �' T"� TERMS and CONDITIONS The permittee Christopher Finazzo 15 Earl Street, Westbury, NY N. Y, as residing at part of the consideration for the issuance of the Permit does understand and prescribe to the fol- lowing: 1. That the said Board of Trustees and the Town of Southold are released from any and all damages, or claims for damages, of suits arising directly or indirectly as a result of any oper- ation performed pursuant to this permit, and the sold Permittee will, at his or her own expense, defend any and all such suits initiated by third parries, and the said Petroleum assumes fall liability with respect thereto, to the complete exclusion of the Board of Trustees of the Town of Southold 2. That this Permit is valid for it period of 24 mos. which is considered to be the estimated time required to complete the work involved, but should circumstances wartaot, request for an extension may be made to the Board at a later date. 3. That this Permit should be retained indefinitely, or as long as the said Permiaee wishes to maintain the structure or project involved, to provide evidence to anyone concerned that smth- orization was originally obtained. 4. That the work involved will be subject to the inspection and approval of the Board or its agents, and tion-oompliance with the provisions of the originating application, may be rinse for revocation of this Permit by resolution of the said Board. 5. That there will be no unreasonable interference with navigation as a result of the work herein authorized. 6. That there shall be no interference with the right of the public to pass and repass along the beach between high and low water marks. 7. That if future operations of the Town of Southold require the removal and/or alteradoos In the location of the work herein authorized, or if, in tate opinion of the Board of Trustees, the work shall cause unreasonable obstruction to free navigation, the said Permittee will be tetpdred, upon due notice, to remove or alter this work or project herein stated without expenses to the Town of Southold 8. That the said Board will be wed by the Permittee of the completion of the work anth- orbwd. 9. That the Permittee will obtain all other permits and consents that may be required sup- plemental to this permit which may be subject to revoke upon failure to obtain same. Albert J. Krupski, President • OgUFFO(�-c • Town Hall James King, Vice-Presidenth.Z.�� �Gy 53095 Route 25 Henry Smith = P.O. Box 1179 C2 Artie Foster W Southold, New York 11971-0959 Ken Poliwoda �`� Telephone (631) 765-1892 Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD May 1, 2001 Mr. John Costello Costello Marine Contracting Corp. P.O. Box 2124 Greenport, NY 11944 RE: CHRISTOPHER FINAZZO 20675 Soundview Ave., Southold SCTM#51-4-12 Dear Mr. Costello: The Board of Town Trustees took the following action during its regular meeting held on Wednesday, April 25, 2001 regarding the above matter: WHEREAS, Costello Marine Contracting Corp. on behalf of CHRISTOPHER FINAZZO applied to the Southold Town Trustees for a permit under the provisions of the Wetland Ordinance of the Town of Southold, application dated March 26, 2001 and WHEREAS, said application was referred to the Southold Town Conservation Advisory Council for their findings and recommendations, and, WHEREAS, a Public Hearing was held by the Town Trustees with respect to said application on April 25, 2001 at which time all interested persons were given an opportunity to be heard, and, WHEREAS, the Board members have personally viewed and are familiar with the premises in question and the surrounding area, and, WHEREAS, the Board has considered all the testimony and documentation submitted concerning this application, and, WHEREAS, the structure complies with the standards set forth in Chapter 97 of the Southold Town Code and Chapter 37 of the Town Code, • • WHEREAS, the Board has determined that the project as proposed will not affect the health, safety and general welfare of the people of the town, NOW THEREFORE BE IT, RESOLVED, that the Board of Trustees approve the application of CHRISTOPHER FINAZZO to construct 118' of bulkhead (with T&G sheathing) (18" face-to-face) in front of existing and built 18" higher to match neighbor's bulkhead. Backfilling behind new bulkhead with 120 cy. of clean, trucked-in sand. BE IT FURTHER RESOLVED that this determination should not be considered a determination made for any other Department or Agency, which may also have an application pending for the same or similar project. Permit to construct and complete project will expire two years from the date it is signed. Fees must be paid, if applicable, and permit issued within six months of the date of this notification. Two inspections are required and the Trustees are to be notified upon completion of said project. Fees: None Very truly yours, Albert J. Krupski, Jr. President, Board of Trustees AJK/lms cc: DEC ACE Dept. of State Albert J. Krupski, President �oSUFF�(�'C Town Hall James King, Vice-President 53095�Gy 53095 Route 25 Henry Smith o= P.O. Box 1179 Artie Foster h Z Southold, New York 11971-0959 Ken Poliwoda Oy Telephone(631) 765-1892 Fax(631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD COASTAL EROSION MANAGEMENT PERMIT Date: May 1, 2001 SCTM#51-4-12 Name of Applicant/Agent: Costello Marine Contracting Corp. Name of Permittee: CHRISTOPHER FINAZZO Address of Permittee: 15 Earl Street, Westbury, NY 11590 Property Located: 20675 Soundview Ave., Southold, NY 11971 DESCRIPTION OF ACTIVITY: Construct 118' of bulkhead (with T&G sheathing) (18" face- to-face) in front of existing and built 18"higher to match neighbor's bulkhead. Backfilling behind new bulkhead with 120 cy. of clean, trucked-in sand. SPECIAL CONDITIONS: (apply if marked) _Bluff restoration through a re-vegetation plan is a necessary special condition of this permit. A relocation agreement is attached hereto and is a necessary special condition of this permit. _A maintenance agreement is attached with application and is a necessary special condition of this permit. Albert J. Krupski, Jr. President, Board of Trustees AJK/Ims cc: DEC �Q�05�FFOLf-c0 o = Town Hall. 53095 Main Road P.O. Boz 1179 )hone Southold, New York 11971 765-1892 SOUTHOLD TOWN CONSERVATION ADVISORY COUNCIL At the meeting of the Southold Town Conservation Advisory Council held Monday, April 16, 2001, the following recommendation was made: CHRISTOPHER FINAZZO 51-4-12 to construct 118' of.bulkhead (with T&G sheathing) (18" face-to-face) in front of existing and built 18" higher to match neighbor's bulkhead. Backfilling behind new bulkhead with 120 cy. of clean, trucked-in sand. 20675 Sound View Ave., Southold The CAC did not make an inspection, therefore no recommendation was made. OPPM .,. ,� •r t � I 1 -Af �� •T. Y V ' AY1a4r�_..... . Christopher Finazzo Southold, NY 10/17/99t,Ak t, F _ ,v ti ° •-k � r � Vii+ 6 Ii eyMR ) g • y,. c �y use { k Christopher Finazzo Southold, NY 10/17/99 MSLa1 Christopher Finazzo Southold, NY 10,117;99 i • ri9? Id1951-7e DEC APPLICATION NUMBER DISTRIBUTION NEW CAN STATE 1st COPY Pentyl Adrlrrmsl clor DEPARTMENT OF ENVIRONMENTAL CONSERVATION 15 Q 2no COPY Corps or UNITED STATES ARMY CORPS OF ENGINEERS 14W US ARMY CORPS APPLICATION NO }lo COPi rruy,a,n 4111 COPY NIS Agan[, JOINT APPLICATION FOR PERMIT 5m COPY Appn a,n P,-. read ALL malruc4un5 on back belore co NPleling this application Please type or print clearly In Ink. Allam aodroon..I mmr,r .t,or, a, ,oaua� -I!FRESHVNATER WETLANDS ❑TIDAL WETLANDS El WATER SUPPLY 1J LONG ISLAND WELL PROTECTION OF WATERS FOR U A Co.ISuuillun or placement OI JOCKS and moorings ❑B.Construction, reconstruction, or repair o1 a DAM Or utilaf InlpdumJMvrIt Sl,uclule C Disturbance of a STREAM BED or BANKS or excavation In or fill of NAVIGABLE WATERS ❑401 WATER GU.au TY CEPf FICAHif COASTAL EROSION CONTROL ElLAKE GEORGE PARK COMMISSION(Docks and Moonlrgsl L-1WILD.SCENIC OR NA RECREATIOL Q ERS L..AQUAT,C PEST CONTROL FOR. ❑A.Aquatic Vegetation Control ❑B.Fish Control ❑C.In t. r(J , LIST PRE;IOUS PERMi TIAPPLICATION NUMBERS AND DATES (if any) IF OTHER THAN INDI•:IDUAL rRGvIUt TAXPArER ID NUMBER APPLICANT IS AIAN IE1r, Owner ❑Operator El Lessee ❑MW11C Ipali ylGovelnmerilal Agency ICracF as Mier„y a5 aGpl,l 5 NAME OF APPLICANT(use Full Name) Chri5k pher Finazzo MAILINGADDRESS ) TELEPHONE(Where can its laacneo outing La, 15 6irlb5 - lZ POST GFFIC STATE ZIP CODE NAME OF 1:1 owner' Aganl/Conlacl Parson (Check one) C n.Gt IS 1n MAri np C'nnt rA rt, i ng Corp _ MAILING ADDRESS TELEPHONE iWna,e can beloacnaa o-r,g Ja, Pn P.nx 2124 I1 r, 1 4 7— q q P-,ST OFFICE STATE ZIP CODE PRG.iECTr FACILITY LOCATION (Mark location or, map, see Number la on reverse sidai Co„r.li Suffolk Town or city �'IulholtgaVillage STREET ADDRESS;LOCATION III auferenl from, apple and. ZD(, 5 ew A ere- POST OFFjCE ST�A/7E ZIP CODE DEC USE ONLY t�y{� ho ,f NYTM-E NY TM 4 Ii NAME OF STREAM OR BODY OF WATER HAS VvORK BEGUN ON PROJECT? It YES, allacll/explanallon on starting work without permit. Include dates B PRGPOSEG STARTING DATE Snow work on map anmor drawing ❑Yes No 9 AFPROAIMATE COMPLETION DATE 10 PROPOSED USE: n. WILL PRO.iEC[T�OCCUPY NATE LAND, y�Private ❑Public ❑Commercial ❑Yes 0.J No 12 PROPOSED PURPOSE / /ClrrrarcF ah CXl c11 . ( F/!H 4l�6h ,J PROJE'-'T DESCRIPTION 111 g quantity ana type of material to oe excavated. dredged or usad lur Int or rip rap. lucel,on or mayo,nl „lea 11,-o uI to De Islaneo: r,eignl of damsize of Impoundmenl, capacities of QQroposed are, sources; -xi-, I I mswbubur, sysram v:c JI ,nmp,; ana "pe of jocks and moorings to De mslalled, etc t COII91"YLlC-f //8 D{ A"I khe'; �(.yl f!g Tt(7 517 e4 tyrn� /BV(f4Cela41”) Gl+ YYVKf 0{ etShny are' bush !8' higher /o ncafcli neypnlzr ;s bule/i-,c f3a6k�lllln9 /xhenC IVA)bk/,ehe& r✓/fh /20 Cubyc }arils of C/eah, �iu�Eed yt sa+ d. I 14 wLILL MIS PROJECT REQUIRE ADDITIONAL FEDERAL, STATE AN�DIOR LL_O-C'AL PERMITS? ® Yea Cl No It yus p'—a bei rl NYS DEC , ARMY CORPS . wcjl Nolo d T wy 15 Separate Authorization or Letter of NO JURISDICTION Should be Received from DEC and the US Army Corps Prior to Initiation of Work In wetlands ana waterways. I ndreb, 'Itur. Incl mfomiallon provloed on Ines form and all attachments submitted harewlin 19 True to the east 0l my knowlaoye ana G.nIII F;Isa 51a Ic,T,enls Mader ❑orcin are punlsndble as a Class A m1soeme90or pursuant to Section 21045 Of me Penal Law Furwei Int yFnoar,i acacul,, I-I reSp Doaibrlrl, lot an danlage,onccl or Inalrect of whatever nature,and by wnomever Suflerea,arising out of we pro)eci oaoc,IDeJ r vu. aiia ag,acs to i,�ucmnJ, ana save r,d,Mleba in,State from Sults,actions,damages and costs of aver, name and destnprcn tesulnr,g row saw yr ulcer D. ;JJuwr, - I Law to U S C Section 1001 provides for a fine of not more than $10.000 or Impdsonmant for not more Irian h— yu-, .. - Dc,n rm,= a p ,�po-cant .ncw,r,gl, ana wrm..ey ralsmas conceals,or covers up a malarial fact,or knowingly Maxus Of uses a raise. tietinous LI Irauo,mnl >i;'. Cerci ne,CL, a¢Ino,C. ire agent named in Number 4. uGOva to Submit this application on ml oahan Authorization At Cacned —_- -r AIT —_— -_- „NATO IT— TITLE 3 Z.3IG� `f'� Permit Manager t E _ ___.. ._ - G N /CONT'a.�7 _._Tli(E J r LONG / SLAAJO SOUNO LONG /SLA NO SOC/NO PROJECT —. LOCATION 1 E PROJECT LOGA710N� � i O 50Uµ0 t LOCATION MAP 9 Y p 400 VICINITY MAP O 2 5 4000 ��AI) . ADJACENT PROPERTY OWNER5: O ROBERT EHREIJTHAL O2 ANNA C057AS 70 EAST IOTH 5T 2020 AVENUE T NEW YORK, NY 10003 BROOKLYN NY 11229- 3914 ( 20575 5OUND VIEW AV.) (20795 5ObNp VIEW AV) PROP05ED : CONSTRUCTING 118 OF BULKHEAD ( W/T kG SHEATHING) 1811 (FACE-TO-FACE IN FRONT OF EXISTING AND BUILT 18° HIGHER TO MATCH NEIGH50R'5 BULKHEAD. BACKFILLING BEHIND NEW BULKHEAD WITH 120 CU. Y05. OF GLEAN, TRUCKED- IN SAND. ACCE552 : BY LAND, DOWN FROM BANK ON APPLICANT'5 PROPERTY APPL I CANT: GHI215TOPHER FINAZZO 15 EARL 5T. WE5TBURY, NY 11590- 2924 ( 20!.75 SOUND VIEW AV. ) PREPARED BY : S.G.TM. 1000-51 -4- 12 C05TELLO MARINE CONTRACTING CORP MAR. 10, 2001 PO BOX 2124 GREENPORT, NY 11944 &31 - 477- 1199 SHEET I OF 3 L d A/ G S L A N Q F+— PRIPPOSED 118 BULKHEAp Z-__�"E S 4 U Al Q C 18 I N FRONT OF EX I STI N G) ROCKGK EJ N JETTY- AMLW —" � �,EXIST. CO EXISTING SL EA WAL bu LKHEAp ... BOT OF � BAND N 0 REPLACE STAIRS - AND PLATFORMS Top.. aANK GK IN- KI NDr IN- PLACE pE .. f` �o z BECK la I HSE 1 D 0 (1 0 m LP N sH. A 0 In N Z -1 = FL' D D N= r 1 SOUND VIEW AVE . SSE o� APPLICAN-r CHRISTOPHER FINAZ7 15 EARL 5T. PREPAREDWE5TBURY 6Y� C20lo7 4 ') E50 LO MARINE CONT 5 SOUN( NY 11590- D VIEW AV ) 292 PO. SOX E124 RAGTING GORP, 631 -477- IIgg GREENPOIZT, NY 11944 MAR. 1012001 SHEAT 2 OF 5(eTO HOJSE CLEAN FILL d� ( 120 GY. aF GIEAN,\ Q7� 2"x 121` GAP \TRUCKED-IN SAND NEW BULKHEAD TO f5E Ig" HIGHER TO MATCH NEIGH GOB'S TOP CLAMP �,II fjf�jj EXIST. 5TRWGER5 AND SHEATHING TO RF-MAI N * 18" MAX FACE-TO-FACE i4l I STRINGERS Ivo REMOVE t 015PO5EOF 10`A0i x R , EXISTING PILES 6ATTER— PILE 3�z10 T $ G SHEATHING 12' LONG 10'o x 14 PILE f5ULKHEAD CR055 SECTION ®, 0 1 2 3 4 APPLICANT CHRISTOPHER FINAZZO 15 EARL 5T. VVE5T5URY, NY IISOO- 2924 (20(o7S SOUND VIEW AV) PREPARED BY: COSTELLO MARINE CONTRACTING CORP MAR 10, -2001 PO BOX 2124 GREENPORT, NY ( 1-344- 6,131 - 19446,31 - 477- 1 159 SHEET 3 0F 3 O N W ew W m 'IdH.LN32IH� alolm ,6 F16 M .,00,o�.za +v r x; M LI a m cn o � A ' Lin \ � D - � f J L 68 g6` 0/� Qz L T , l r ` O) rn �. r, �0 uz2 c O Q Q m v-1 mi`_n ;v zn ip > 09 CA Q Z m m -1 `ril Cz N OD vOr o m n Z vXm � O b X) Z b '`] CO co f Go i ��gUFFO(� co Town Hall Albert J.Krupski,President �.t� l/y 53095 Main Road James King,Vice-President C P.O.Box 1179 Henry Smith W Z Southold, New York 11971 Artie Foster O g Ken Poliwoda Telephone(516) 765-1892 Fax(516) 765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Office Use Only ✓Coastal Erosion Permit Application -;;'-Wetland Permit Application Grandfather Permit Application _Waiver/Amendment/Cl,anqes eceived Applicatio ✓Received Fee: $ ,iCompleted Applicatio Incomplete SEQRA Classification: Type I Type II Unlisted MAR Z E Coordination: (date sent) CAC Referral Sent: 3 (0 (�( ate of Inspection: Receipt of CAC Report: Lead Agency Determination: Technical Review: BRPublic Hearing Held: esolution• �" ft Name of Applicant CYl -?4nbhe2 7� Fina-z Address 15 a,( [ SIree-1 wes}play NY 11590 Phone Number: ( // ) �le�l) 7(oO — 4125 Suffolk County Tax Map Number:: 10000 - "J � 4 - 12— Property Location: 266 15 SOIA_l-Id Vie AVeVWe `76yf� old , NY Il9 -� I (provide LILCO Pole #, distance to cross streets, and location) AGENT: Ur>016 Mamie. (Oylirdch q Cop-P . (If applicable) QQ� Address: _P0 . i Lex 2-I2-4 (',reeve Po_ r � i NY 111144 Phone: (031) '477 - H99 Cd FAX# : - � W" &rd of Trustees Applicatioe GENERAL DATA Land Area ( in square feet) : Z Co, In 71 5Q Area Zoning: -21ge— Fawtix &,idericy Previous use of property: PrllVd�e- feC:.;lrleyJ lal WOeY fyoY I' Intended use of property: 2OWL Prior permits/approvals for site improvements: [kV1kCYIC'V\ VA Agency Date No prior permits/approvals for site improvements. Has any permit/approval ever been revoked or suspended by a governmental agency? No Yes If yes, provide explanation: Project Description (use attachments if necessary) : LLIMC1 UB' OF 101A ead ( WIM i &.' <7 Sheaf�(Jn6 I�)" face - �'- duce ivt of em'Rylq taud b�O 18" LOW In m Lh bP QhW r 'S baI Lhearl ' )O {-i I i Kq bpl -md anew/ bRIUMd 11 fO IQ r.(A[61� dards of l'1 a✓1 2 B*d of Trustees Applicatio* WETLAND/TRUSTEE LANDS APPLICATION DATA Purpose of the proposed operations: TD relvt6yp exl`41M kiltao �i�uclur� . Area of wetlands on lot: square feet Percent coverage of lot: °s Closest distance between nearest existing structure and upland edge of wetlands: 40 feet Closest distance betwe nearest proposed structure and upland edge of wetlands: 5 Z feet Does the project involve excavation or filling? No X Yes If yes, how much material will be excavated? cubic yards How much material will be filled? 12- cubic yards Depth of which material will be removed or deposited: feet Proposed slope throughout the area of operations: Manner in which material will be removed or deposited: Clard 'shell CrW _ +nAL Statement of the effect, if any, on the wetlands and tidal waters of the town that may result by reason of such proposed operations (use attachments if appropriate) : �o exec 3 B&d of Trustees Applicatioro COASTAL EROSION APPLICATION DATA Purposes of proposed activity: —F0 (e lyl6Cc_ PX15AI W1 tad l VIQ bulk eji . Are wetlands present within 75 feet of the proposed activity? No x Yes Does the project involve excavation or filling? No____X _ Yes If Yes, how much material will be excavated? (cubic yards) How much material will be filled? IZ.p (cubic yards ) Manner in which material will be removed or deposited: Clawt -lell IYu(L cramp- Describe the nature and extent of the environmental impacts reasonably anticipated resulting .from implementation of the project as proposed. (Use attachments if necessary) 7heYe wi// bi &a 1-17eazd�i6e e� ��s 10 �e ewirahw;e-f �YD✓VI (/lf� DYQ/���. �v� {are d792#1,Q11av /D realyggra the lk'&h Lxlshly &JZl G 424d 411d ,4Lo� / f�P 4 ='nLJE" I D NUMBER 1 617.21 SEOR Appendix C -- State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only ',RT I—PROJECT INFORMATION (To be completed by Applicant or Project sponsor) =P�u=Ara i•SPC NSCR 2. PROJECT NAME �'os{e/% /�'7ar���e �afrac><na t'o,en � Chrfsfc�he/z Fin PROJECT LCCATION . / ( �/ �.t�mapal'tr J& 766U County PFE:ISE _OCATION ,Srreet address and road intersections, prominent landmarks, etc.. or proolde map, ZGlp75 �oun[t I �eu� A�ence�. �� C i.. M. Joao — 51 - 4 iZ �jauthal NY 1197/ IS PROPOSED ACTION. �y{ Ne, Expansion Moo,hoapon/alteration ' DESCPi8E PROJECT BRIEFLY �IcrtSiruG Ili' of bt~lkheUd (t^(I+h i� Cr Shea+ktnri ) IS" (fats ro4ace) ta {✓onf of exls+Inq and butt+ fly k(gker to mtch neighbor's bklthead. behind Yl@b>) bu(rheacl Wltk IZa Cu,bic, yoards of Cleah, trucKed to 5anc{ Ata JUNT CF LAND AFFECTED __D_ /�� n11nall, _)_ acres JILL' Y 1[_ acres - :nv_ PROPCSED ACTION COMPLY I.VITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS^. res _. Nc IF No descnte overly VHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? II�� Hesidennal IJ Industrial ❑Com inertial (]Agriculture u Park!ForeaUOped space ❑Otner �.nce Prtra+C re90I Wa4y4ron4 Ii CCES ACTION IN.01_ E A PERMIT APPROVAL OR FUNDING. NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY tFEDERAL, STATE OR LOCFLi' f— res .J NO Ir test list agenc,lsl and permit/approvals NY"7p0-;,, N fz PEC- I AC60 Town of 5Qj f�00 _ -I CCES ANY A���S---P/y�ECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? 1 _ res �.�[Nc It res Irst agency name and permmapproval �S A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPFIOVAL REQUIRE MODIFICATION I CERTIFY THAT THE INFORMATION PROVIDED A80i,E IS TRUE TO THE BEST OF MY KNOWLEDGE scdnsc: names, lf,�fello Manv�e Conhrat;f�_ Datr: _� 2'� of--- - If the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER t Albert J. Krupski, President • ��g11FF0L f • Town Hall James King, Vice-President 53095�Gy 53095 Route 25 Henry Smith P.O. Box 1179 Artie Foster Va Z Southold, New fork 11971-0959 Ken Poliwoda �`F Telephone(631) 765-1892 �Ij01 �.DO Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD APR 2 3 BOARD OF TRUSTEES : TOWN OF SOUTHOLD ----------------------------------- In the Matter oC the Application of COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF POSTING I, , iuvie-064f 110 Was _, residing at 35DLM_tffjLL'R0ad 4D D. I�«k�I1l CPnke NY 1157x_ being duly sworn, depose and say: That on the 11 4�'day ofAP((1 2001 , I personally posted the property known as 20b75 S091VV/eWAV'e �50 fhdId My 1197/ by placing the Board of Trustees official pos a ere it can easily be seen, and that I have checked to be sure the poster has remained in place for eight days prior to the date of the public h aring. Date of hearing noted thereon to be held Q�f11dS, c�OUI CD 0C -1,00 9Mn Dated: 1q ,Q0o1 ignature) Sworn to before me this �Q day of Cf� �C 200( Notary Public state ()' New York "106039106 =%Ik County -�,m ! •ice: �. 'f. .� •e _ -� 734 7923 ,:�... ,r. . . CREA71vF _ ENVIRONMENTAL DESIGN S !. ^ I • Gln. _ _ _ • ,1•y����! 6WKYxOd ffiWI4 OF SaJI"MD'(031)7e51n4: r Chris Finazzo Posting 4/17/01 APR 2 3 NOTICE TO ADJACENT PROPERTY OWNER BOARD OF TRUSTEES, TOWN OF SOUTHOLD In the matter of applicant: Chn nahe� Finazzo scm#l000- 51 - 4- 17— YOU IZYOU ARE HEREBY GIVEN NOTICE: 1 . That it is the intention of the undersigned to request a Permit from the Board of Trustees to: C�nshue+ Il B' of hulkhead ( with T4 �7 5keaW"o 10- !Wilke✓ tO h�ifCh Yle�gllbo✓ 'S bullL�lad . PX k��llinr� beb �nd v1evU -Jx1V ead W,40 iZOCab�c yards of eleavii h'ucked- L.- c7&kid . 2 . That the property which is the subject of Environmental Review is located adjacent to your property and is described as follows : 26(, -75 So,tnd Utev� Avow, �7ou ikb td 1 NY 119-7 i 3 . That the project which is subject to Environmental Review under Chapters 32 , 37, or 97 of the Town Code is open to public comment. You may contact the Trustees Office at 765-1892 or in writing. The above referenced proposal is under review of the Board of Trustees of the Town of Southold and does not reference any other agency that might have to review same proposal. OWNERS NAME: MAILING ADDRESS: PHONE # : Enc. : Copy of sketch or plan showing proposal for your convenience. s PROOF OF MAILING OF NOTICE ATTACH CERTIFIED MAIL RECEIPTS Name: Andress: 7000 0600 0027 1836 7645 7000 0600 3027 1836 7652 A a r �.II � I STATE OF NEW YORK COUNTY OF SUFFOLK n �ti� tt residing at f , ,being duly sworn, deposes and says that on the day of y' , deponent mailed a true copy of the Notice set ort n the Board of Trustees Application, directed to each of the above named persons at the addresses set opposite there respective names; that the addresses set opposite the names of said persons are the address of said persons as shown on the current assessment roll of the Town of Southold; that s id Notices we a mailed at the United States Post Office at I� ' that said Notices were mailed to each of said Persons by (certified) (registered) mail. Sworn to before me this day of NCd2t�' f=UbiC, S1atC• _ IVe , •cn clitirc f•. ... 'Ouru, Notary c Publi ,,,�,,,,. - � 6 Ord of Trustees Application County of Suffolk State of New York la SWORN DEPOSES ANAFFIRMS THAT 6 HE/SHE IS THE APPLICANTBFORGTHELABOVE DESCRIBED PERMITS) AND THAT ALL STATEMENTS CONTAINED HEREIN ARE TRUE TO THE BEST OF HIS/HER KNOWLEDGE AND BELIEF, AND THAT ALL WORK WILL BE DONE IN THE MANNER SET FORTH IN THIS APPLICATION AND AS MAY BE APPROVED BY THE SOUTHOLD TOWN BOARD OF TRUSTEES. THE APPLICANT AGREES TO HOLD THE TOWN OF SOUTHOLD AND THE TOWN TRUSTEES HARMLESS AND FREE FROM ANY AND ALL DAMAGES AND CLAIMS ARISING UNDER OR BY VIRTUE OF SAID PERMIT(S) , IF GRANTED. IN COMPLETING THIS APPLICATION, I HEREBY AUTHORIZE THE TRUSTEES, THEIR AGENT(S) OR REPRESENTATIVES(S) , TO ENTER ONTO MY PROPERTY TO INSPECT THE PREMISES IN CONJUNCTION WITH REVIEW OF THIS APPLICATION. Signature SWORN TO BEFORE ME THIS DAY OF � L�/ Notary Public