Loading...
HomeMy WebLinkAboutSchupler, RobertAlbert J. Krupski, President James King, Vice-President Henry Smith Artie Foster Ken Poliwoda Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD December 29, 2000 Patricia C. Moore Attorney at Law 51020 Main Road Southold, NY 11971 RE: ROBERT SCHUPLER SCTM#86-2-11 Dear Ms. Moore: The following action was taken by the Southold Town Board of Trustees at their Regular Meeting held on March 22, 2000: RESOLVED, that the Southold Town Board of Trustees APPROVE the request for a Waiver for ROBERT SCHUPLER to construct a 16'X 48' deck onto the existing house, with the condition of a 50' buffer. The plantings and all components of plantings to be completed by May 31, 2001. This is not an Approval from any other agency. If you have any questions, please call our office at (631) 765-1892. Sincerely, Albert J. Krupsl(i, Jr. President, Board of Trustees AJK:lms cc: DEC Building Dept. January 2. 2001 To: From: Town of Southold Trustees Robert Schupler Re: Town permit for property located at 3635 Wells Road, Peconic As per the Trustees' request to my attorney, Pat Moore, enclosed please fred a check for the $40 application fee for my town permit. The property I am requesting the permit for is located at 3635 Wells Road and my SCT # is 1000-86-02-1 l. Please forward the permit to me at 12 Forest Turn, Manhasset, NY 11030 with a copy also sent to my builder Mark Davis at PO Box 1493, Southold, NY 11952. If you have any questions, please call me at 212-499-2300 or Pat Moore at 631-765-4330. upy°u' let PATRICIA C. MOORE AU, orncy aL Law 51.020 Main Ro~,d Southold, New York 11971 Tel: (631) 765-4330 Pax: (631) 765-4643 FACSTMTT,E COVER S~EET The pages comprising this facsimile transm:ssion contain confidential information from Patricia C. Moore. This information is intended solely for use by the individual entity named as the recipient hereof. If you are not the intended recipient, be aware that any disclosure, copying, ~istr±bution, or use of the contents of this transmission is prohibited. If you have received this transmission in error, please notify us by telephone immediately so we may arrange to retrieve this transmission at no cost to you. TO: ~:~o~ 6-'~ To~ ~ ~u~T%-~ ~ RE. DATE:_ TOTAL NUMBER OF PAGES INCLUDING COVER SHEET IF TRANSMISSION IS FAULTY OR INCOMPLETE, AS POSSIBLE CLIENT NAME: ~L C 44 u]~L~= ~ OPER3~TOR: ~RGAR~T / PLEASE CALL BACK AS SOON RENT ~Y: WOODc LAW OP~TCES; 8~1 7~S 4~43; DEC-tg-O0 tP:01; PAOE P PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York ! 1971 Tel: (63 I) 765-4330 Fax: (63 I) 765-4643 Mtu'garet Rutkowski Secretary December 19, 2000 Southold Town Trustees P.O.Box 1179 Southold Town Hall M~in Road, Southold, NY 11971 Re,Robert Schupler Property: Wells Road, Peconic Dear President Krupski and Board: Enclosed please find the DEC permit issued in late November. As you recall your granted a wetland permit application to construct a deck conditioned on a planted buffer. The DEC permit has a sim£1ar condition, we ask that the planting be undertaken in 2001 so as to coordinate with completion of the deck. An application for submitted within the month permit from your board department. a building permit will be and we will need a written to submit to the building Thank you in cooperation. advance for your anticipated Very truly yours, cc: Robert Schupler gENT ~v: ~,tOO~D ~AV/ OFFICES; 631 765 4643; DEC-Ig-O0 t2:01; PA~E 3 New York State Department of Environmental Conservation Division of Environmental Permits, Region One Building 40 * SUN¥, Stony Brook, New York 11790-231i6 Phone; (651} 444-0365 - FAX: (831) 444-0360 Webslte: www,dec.state.ny.us John P. Cahlll Commissioner 2000 Mr. Robert M. Schupler 12 Forest Turn Manhasset, NY 11030 RE: 1-4738-00555/00003 Dea~ Mr. Schupler: In conformance with the requirements of the State Uniform Procedures Act (Article 70, ECL) and its implementing regulations (6NYCRR, Part 621) we a_re enclosing your permit. Please read all conditions carefully. Ir you ar~ uaable to comply with any conditions, please contact us at the above address. Also enclosed is a permit sign which is to be conspicuously posted at thc project site ~md protected from the weather. Very truly yours, ? Darleen M. Gerbino Environmental Analyst DMO/ls Enclosure ~NT BY: blOOD" LAW OF~CE~; 8~1 7G5 484~ DEC-t§-O0 1~:01] NEW yORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION PERMIT urger The Enviror~enta[ November 14f 200~ D ArticLe 15, Title 15: Water PERMIT ISSUED TD Rober: M. Schuster 5chupLer pr~p~rt¥~ 3635 UelLs Road LOCATION OF PROJECT/FACILITY 11971 DESCRIPTION OF AUTHORIZED ACTIVITY: Construe1 a 14' x 48.5' second story deck w~th stairway, All work is ID be done in accordance with the attached plans stamped NYSDEC npprovoc~ Page I of 4 ~ENT BY: MOORE 'AW OFFICES; 83'~ 785 4843; DEC-I§-O0 12:01; NEV~ YORK ~TATE DI~pARI~SNT OF ENVIRONMENTAL CONSERVATION NOTIFICATION OF OTHER PERMITTEE OBLIGATIONS Item A: Permittee Accepts Legal Responsibility and Agrees to Indemnification The permlttee expressly agrees to indemnify and hold harmless the Department of Environmental Conservabon of the State of New York, its representatives, employees, agents, and assigns for all claims, suits, actions, damages, and costs of every name and description, arising out of or resulting from the permittee's undertaking of activities or operation and maintenance of the facility or facilities authorized by the permit in compliance or non-compliance with the terms and conditions of the permit. Item B: Permlttee'e Contractors to Comply with Permit The permittee is responsible for informing its independent contractors, employees, agents and assigns of their responsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to the same sanctions for violations of the Environmental Conservation Law as those prescribed for the permittee. Item C: Permlttee Responsible for Obtaining Other Required Permits The permit~ee is responsible for obtaining any other permits, approvals, lands, easements and rights-of-way that may be required to carw out the activities that are authorized by this permit. Item D: No Right to Trespass or Interfere with Riparian Rights This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does It authorize the impairment of any rights, title, or interest in real or personal property held or vested in a person not a paAy to the permit. GENERAL CONDITIONS General Condition 1: Facility Inspection by the Department The permitted site or facility, including relevant records, is subject to inspection at reasonable hours and interv als by an authorized representative of the Department of Environmental Conservation (the Department) to determine whether the permittee is complying with this permit and the ECL. Such representative may order the work suspended pursuant to ECL 71-0301 and SAPA 401(3). The permittee shall provide a person to accompany the Depadment's representative during an inspection to the permit area when requested by the Department. A copy oi' this permit, including all referenced maps, drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit. General Condition 2: Relationship of this Permit to Other Department Orders and Determinations · Unless expressly provided for by the Department, issuance of this permit does not modify, supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such etcher or determination. General Condition 3: Applications for Permit Renewals or Modiflcatfons The perTnittee must submit a separate written application to the Department for renewal, modification or transfer of this permit. Such application must include any forms or supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in writing_ The permitfee must submit a renewal application at least; a) 180 days before expiration of permits for State Pollutant Discharge Elimination System (SPDES), Hazardous Waste Management Facilities (HWMF), major Air Pollution Control iAPC) and Suhd Waste Management Facilities (SWMF); and bi 30 days before expiration of all other permit types. SuBmission of applications for permit renewal or modification are to be submitted to: NYSDEC Regional Permit Administrator, Region 1, SUNY Bldg #40, Stony Brook, NY 11790-2356 General Condition 4: Permit ModlflcaUons, Suspensions and Revocations by the Department The Department reserves the right to modify, suspend or revoke this permit The grounds for modificadorL suspension or revocation include: a) the scope of the permitted activity is exceeded or a violation of any condition of the permit or provisions of the ECL and pertinent regulations is found; the permit was obtained by misrepresentation or failure to disclose relevant facts; c) new material information is discovered; or d) environmental conditions, relevant technology, or applicable law or regulation have materially changed since the permit was issued. DEC PERMIT NUMBER I IPAGE2OF 4 1-4738-00555/0000:3 NEW¥ORK STATE DEPARTMENT OF ENVIRONMENTAL CQNSERVATION ADDITIONAL GENERAL CONDITIONS FOR ARTICLES 15 (TITLE $), 24, 25, 34 AND 6NYCRR PART 608 ( TIDAL WETLANDS) 2 4 If future operations by the State of New York require an alteration in the position of the structure or work herein authorized, or if, in the opinion of the Department of Environmental Conservation it shall cause unreasonable obstruction to the free navigation of said waters or flood flows or endanger the health, safety or welfare of the people of the State, or cause loss or destruction of the natural resources of the State, the owner may be ordered by the Department to remove or alter the structural work, obstructions, or hazards caused thereby without ex pease to the State, and if, upon the expiration or revocation of this permit, the structure, fill, excavation, or olhar modification of the watercourse hereby authorized shall not be completed, the owners, shall, without expense to the State, and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore to its former condition the navigable and flood capacity of the watercourse. No claim shall be made against the State of New York on account of any such removal or alteration. The State of New York shall in no case I~e liable for any damage or injury to the structure or work herein authorized which may be caused by or result from future operations undertaken by the State for the conservation or improvement of navigation, or for other purposes, and no claim or right to compensation shall accrue from any such damage, Granting of this permit does not relieve the applicant of the responsibility of obtaining any other permission, consent or approval from the U.S. Army Corps of Engineers, U,S. Coast Guard, New York State Office of General Services or local government which may be required. All necessary precautions shall be taken to preclude contamination of any wetland or waterway By suspended solids, sediments, fuels, solvents, lubricants, epoxy coatings, paints, concrete, leachate or any other environmentally deleterious materials associated with the project, Any material dredged in the conduct of the work herein permitted shall be removed evenly, witl~out leaving large refuse piles, ridges across the bed of a waterway or floodplain or deep holes that may have a tendency to cause damage to navigable channels or to the banks of a waterway. 6. There shall be no unreasonable interference with navigation by the work herein authorized. If upon the expiration or revocation of this permit, the project hereby authorized has not been completed, the applicant shall, without expense to the State, and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or f~ll and restore the site to its former condition. No claim shall be made against the State of New York an account of any such removal or alteration. If granted under 6NYCRR Part 608. the NYS Department of Environmental Conservation hereby certifies that the su~)ject project will not contravene effluent limitations or other limitations or standards under Sections 301,302, 303,306 and 307 of the Clean Water Act of 1977 (PL 95-217) provided that all of the conditions listed herein are met. At least 48 hours prior to commencement of the project, the permittee and contractor shell sign and return the top portion of the enclosed notification form certitying that they are fully aware of and understand all terms and conditions of this permit. Within 30 days of completion of project, the bottom portion of the form must also be signed and returned, along with photographs of the completed work and, if required, a survey 10. All activities authorized by this permit must be in strict conformance with the approved plans submitted by the applicant or his agent as part of the permit application, Such approved plans were prepared by; ~Jghn C, Ehlers on 4/13/00 and last revised on 11/6/00 DEC PERMIT NUMBER I IPAGE 3 OF 4 1-4738-00555/00003 ~ENT B'¢: MO,9mE LA~/,' OFFICES; 821 765 4642; DEC-19-O0 12:02; NEW YORK STATE DEPARTIGERT OF ENVIRONMENTAL CONSERVATION PACE 7/10 SPECIAl. CONDITIONS 1. Any debris or excess material from construction of this project shall be completely removed from the adjacent area (upland) and removed to an approved upland area for disposal. No debds is permitted in tidal wetlands and or protected buffer areas. 2 The storage of construction equipment and materials shall be confined to landward side of dwelling. 3. I'he 50 ft. buffer area shall be planted as per the approved plan and the applicant shall ensure a minimum of 85% survival of plantings by the end of five growing seasons. If this goal is not met, the applicant shall re-evaluate the restoration project in order to determine how to meet the mitigation goal and submit plans to be approved to the Bureau of Marine Habitat Protection, Building 40 SUNY, Stony Brook, NY 11790-2356. I 1-4738 00555100003 I _/-L-/"TBff-_PO. ,,~..,,,,:,, .,-o;/~o heat ['1!11 M I'ITI'.'I{ I )A'I'I! (.'[)N'I'II ^f"l ()1( I )^'1 I'.' IVO ll¢'_,lf .Ol:_¢ii?ll'lPl.~l'lflN 01:. £'OIV$.IIILlfdl IOIV CONI'I1ACTOR NAME: ~ENT ~V: f, IC2, RE LAW OPFIOES; 62I ?65 4643; DE6-1~-O0 12:02; PAGE g,'tO Albert J. Krupsk~, President James King, Vice-President Henry Smith Artie Foster Ken Poliwoda BOARD OF TOWN TRUSTE] TOWN OF SOUTHOLD Town Hall 53095 Route 25 P.O. Box 1179 MINUTES MARCH 22, 2000 PRESENT WERE: Albert J. Krupski, Jr. Jim King, Vice President Artie Foster, Trustee Henry Smith, Trustee Ken Poliwoda, Trustee CALLED MEETING TO ORDER PLEDGE OF ALLEGIANCE NEXT FIELD INSPECTION: Wednesday, April 12, NEXT TRUSTEE MEETING: Wednesday, April 19, WORKSESSION: 6:00 pm 2000 at 11:00 am 2000 at 7:00 pm I. MOIF~HLY REPORT: The Trustees monthly report for March 2000: A check for $3,819.04 was forwarded to the Supervisor's Office for the General Fund. II. PUBLIC NOTICES: Public Notices are posted on the Town Clerk's Bulletin Board for review. III. AMENDMENTS/WAIVERS/CHANGES 1. Proper-T Services on behalf of WILLIAM FELIX requests an Amendment to Permit #552 for the addition of a 16' extension to the existing walkway, that was originally applied for. Located: 760 Oak Street, Cutchogue. SCTM #136-1-39 TRUSTEE KING moved to deny the request as the Trustees feel there is adequate dock space already over Town waters following the previous Amendment, TRUSTEE POLIWODA seconded. ALL AYES 2. Pat Moore on behalf of ROBERT M. SCHUPLER requests a Waiver to construct a 16' X 48' deck onto an existing house. Located: Wells Road, Peconic. SCTM #86-2-11 3635 Board of Trustees 2 March 22, 2000 TRUSTEE KRUPSKI moved to approve the request for a deck based on planting plan for a 50' buffer area, TRUSTEE POLIWODA seconded. AYES ALL 3. Joseph Enrico on behalf of BLUEPOINTS COMPANY requests an Amendment to Permit #4276 to add 5 piles to existing shellfish trays and add a 4' X 20' ramp and a 6' X 16' float with 2 mooring piles. Located: foot'of Love Lane, Mattituck. SCTM #140-1-23.1 TRUSTEE KING moved to approve with condition that new plans are submitted showing the 4' X 20' ramp on west side to a 3' X 5' platform as this is a commercial facility, TRUSTEE SMITH seconded. ALL AYES 4. S.E.L. Permits on behalf of PATRICK KELLY requests an Amendment to Permit #71-2-6 to replace existing dock with a 4' X 6' cantilevered platform, a 3' X 12' ramp and a 6' X 20' float, and to Transfer this permit from John C. Campbell to Patrick Kelly. Located: 215 Harbor Lights Drive, Southold. SCTM #71-2-6 TRUSTEE POLIWODA moved to approve the request, TRUSTEE SMITH seconded. ALL AYES 5. ROBERT & ELIZABETH SKINNER requests an Amendment to Permit #382 to move a 3' X 18' ramp and an 8' X 20' float straight out from dock instead of in "L" confirmation. Located: 615 Southold Drive, Mattituck. SCTM #106-11-22 TRUSTEE KING approved the request, TRUSTEE SMITH seconded. ALL AYES 6. Amy Martin on behalf of CHARLES BRIENZA requests an Amendment to Permit #5090 to install armor stone all across the entire beach front as per DEC recommendation. Located: 1240 Latham Lane, Orient. SCTM #15-9-1.5 TRUSTEE SMITH moved to approve the request, TRUSTEE POLIWODA seconded. ALL AYES 7. WILLIAM & CHRISTINE EISENREICH requests a one year extension to Permit #4889 to construct a single family dwelling with sanitary system and driveway with condition that a 30' non-turf, non-disturbance buffer be placed at top of bank landward. Located: 805 Bay Shore Road, Greenport. SCTM #53-3-10 TRUSTEE SMITH moved to approve the request, TRUSTEE KING seconded. ALL AYES 8. Matthew Ham on behalf of WILLIAM D. REED requests a one year extension to Permit #4883 to construct a single family dwelling, sanitary system, water, driveway, patio and garage. Located: ROW off Peninsula Road, Fishers Island. SCTM #10-3-12 TRUSTEE KING approved the request, TRUSTEE SMITH seconded. ALL AYES IV. PUBLIC HEARINGS: THIS IS A PUBLIC HEARING IN THE MATTER OF THE FOLLOWING APPLICATIONS FOR PERMITS UNDER THE WETLANDS ORDINANCE OF THE TOWN OF SOUTHOLD. I Telephone (516~ 765-18q~ Town H',dl, 5309.5 Main Road P.O. Box 1179 Southold. New York 11971 SOUTHOLD TOWN CONSERVATION ADVISORY COUNCIL At the meeting of the Southold Town Conservation Advisory Council held Monday, March 20. 2000, the following recommendation was made: ROBERT. M. SC}Pal-PI.ER 86-2-11 to construct a 16'X 48' deck to existing house. 3635 Wells Rd.. PeconJc The CAC did not make an inspection, therefore no recommendation was made. Albert J. Krupski, President James King, Vice-President Henry Smith Artie Foster Ken Poliwoda Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Telephone (516) 765-18Q2 Fax (516) 765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD LETTER OF REQUEST FOR A WAIVER DATE ADDRESS 1'2. AGENT ADDRESS ~'tO2o PHONE ~ PROPERTY TAX MAP NO. ~ or, be hc.O.(- o+ chant request a Waiver to Signed By: / o~, ~ 'l. ) '2 ..i., %3~ L6N~S~Ae~ ~LRN '~./fl.oo PATRIClA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax:: (631) 765-4643 Board of Trustees 53095 Main Road PO Box 1179 Southold, NY 11971 March 14, 2000 RE: Dear Chairman: Robert Schupler 3635 Wells Road, Peconic, NY 11958 SCTM# 1000-86-2-11 Hearing Date: March 22, 2000 Enclosed please find Affidavit of Posting for the above referenced matter. Very truly yours, (.~.. PATRICIA C. MOORE PCM/kk Encls. BOARD OF TRUSTEES TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of Robe~ Schupler (Names of Applicants) Regarding Posting of Sign upon Applicant's Land Identified as 1000-86-2-1 ! COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF POSTING 1, Patricia C. Moore residing at 370 Terry Lane, Southold, New York, being duly sworn, depose and say that: On the 12th day of March ,2000 , I personally placed the Town's official Poster, xvith the date of hearing and nature of my application, in a secure position upon the property, located ten (10) feet or closer from the street or tight-of-way - facing the street or facing each street or fight of way abutting this property:* and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be January 13, 2000 (Signature) Patricia C. Moore Sworn to before me this [q r~day of March, 2000 (Iqotary ~ublic) *near the entrance or driveway entrance passerby. ~ag~e~grea most visible to PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, NewYork 11971 Tel: (631) 765-4330 Fax:: (631) 765-4643 Southold Board of Trustees 53095 Main Road Southold, NY 11971 March 14, 2000 RE: Robert Schupler 3635 Wells Road, Peconic, NY 11958 SCTM# 1000-86-2-11 Hearing Date: March 22, 2000 Dear Chairman: Enclosed please find Affidavit of Mailing with Certified Mail Receipts for the above referenced matter. Very truly yours, PATRICIA C. MOORE PCM/kk Encls. SOUTHOLD TOWN TRUSTEES TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of Robert Schupler (Names of Applicants) Parcel ID//1000-86-2-11 AFFDAVIT OF MAILINGS COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Karen L. Klimecko residing at 1265 Brigantine Dr. Southold, New York, being duly sworn, depose and say that: On the 10th day of march, 2000 , £ personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a tree copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified fi.om the official records on file with the (x) Assessors, or ( ) County Real Property Office Southold NY, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Sworn to before me this /rrr#day of March, 2000 (Signature) Karen L. Klimecko PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed Thank you. Robert Schupler 1000-86-2-11 Mr. and Mrs. Joseph Castelli 36 Massapequa Ave. Massapequa,, NY 11758 1000-86-2-10 Paul Groben 26 Lotoxvana Lane Stonybrook, NY 11790 1000-86-2-13 Susan Oiestad 2200 Broadxvaters Rd. Cutchogue, NY 11935 1000-86-1-13