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