Loading...
HomeMy WebLinkAboutTR-5212Board Of $outhold Town Trustees SOUTHOLD, NEW YORK ~ PERMIT NO. ,~'~...~ ~' ....... DATE: ...A.1~!,..3(~.'.....~..0.02 ISSUED TO ............ .L,..A.~. B~ C;.~.....B...~ ~.~..$.~ G.]~ ~ ........................... Aul'horization · Pursuant to the provisions of Chapter 615 of the ~ws of the State of New York, 1893; a~d Chapter 404 of the ~ws .of the · 'State of New York 195.2~, and the Southold To~n..Ord:nanee en- titled ."RE~ULATIN~ AND THE PLACIN~ OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and the REMOVAL OF SAND, ~RAVEL'OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS~' end in accordance wZth the Resolution of The Board adopted at a meeting held on ~.'~....~.~.:. .... ~..0...0...0.., and In consideration of the sum of $.....~......0..0.. ....... paid by LaWrence Blessinger ............................. : ......................................... [ ............................................................... : .......... ~: ........ of ......... ~.~.t.~.~..u:.c~ ....................................................... N. Y. and. subject ,I-O the Terms and Conditions lis~ed on the reverse slde .hereof, "of Southold Town' Trustees author'rzes and permits the follow'rog:. Wetland Permit to re-vegetate the :property cleared witl~in 7Y of the HWM and is to remain as a 75~ non-d~sturbance buffer, all as depicted on survey dated August 23, 2001 and last revised April 18, 2002. all in accordance with the deta|[ed specifications as presented in . the originating appl;cation. IN WITNESS WHEREOF, The said Board of Trustees here- by causes ifs Corporate Seal to be a~,ed, and these pre~nts to be subscribed by 'a'majorfly of the sa,d Board as of this date. TERMS and CONDmONS Tbe p~l~tee Laurence Blessinger ~i~ ~t 2626 Westphalia Ave., M~itt ituck N. ¥~ '~ 4. Tlmt ~he woz~ involved ~ be subject to the inspection and ai~pra~al of ~e Baezd or its agent, and non~ampllance ~vith the provisions of ~e o~,~ang appilc~on, may be _,~-~ foe tevocatlon of tMs 1:~'~*; by molutioa of the s~M Bo~ccL : ~6. Ti~t them shall be no is~tet~etence wld~ the right of d~ public to lm~ ~ zeL~s$ tiring; the beach betweea high md low wa~et' m~eks. up~ due notice, to remove oe slt~ d~s work or project herein meed ~ ex~m~ to the Town . of S(mthold. 8. Tb~ me said Board wm 'be nol~f~ed by the Perf~ttee ot d~e ~i~ tbe wot~c ~ 9. That the Permittee ~ obt~n alZ other l~m;cs and consents 4bat. ft~y be re~lub~d ~ ' plemental to this permit ~ troy be subject to revoke upon failure eo ot~-same. Albert J. Krupski, President James King, Vice-President Artie Foster Ken Poliwoda Peggy A. Dickerson Town Hall 53095 Route25 P.O. Box 1179 Southold, NewYork 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 April 26, 2002 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Ms. Catherine Mesiano Catherine Mesiano, Inc. 12 Mill Pond Lane East Moriches, NY 11940 LAWRENCE BLESSINGER 2626 Westphalia Ave., Mattituck SCTM#I14-7-10.8 Dear Ms. Mesiano: The Board of Town Trustees took the following action during its regular meeting held on Wednesday, August 23, 2000 regarding the above matter: WHEREAS, Catherine Mesiano, Inc. on behalf of LAWRENCE BLESSINGER applied to the Southold Town Trustees for a permit under the provisions of the Wetland Ordinance of the Town of Southold, application dated June 29, 2000, 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 August 23, 2000, 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, thc structure complies with the standards set forth in Chapter 97 of the Southold 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 LAWRENCE BLESSINGER to re-vegetate the property cleared within 75' of the HWM and is to remain as a 75' non-disturbance buffer, all as depicted on survey dated August 23, 2001 and last revised April 18, 2002. 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. Krupskl Jr. President, Board of Trustees AJK/lms DEC Bldg. Dept. Telephone Tow~ Hall, 53095 ~ P.O. Box 1179 ~outhold, New. Y~k -. $OTJ'THOLD TOWN CONSERVATION ADVISORY COUNCIT, At the meeting of the Southold Town Conservation Advisory Council held Tuesday, July 11, 2000, the following recommendation was made: Moved by Richard Smith, seconded by Scott Hilary, it was RESOLVED to recommend to the Southold Town Board of Trustees DISAPPRO/v'AL of tl~e Wetland Permit Application of LAURENCE BLESSINGER 114-7-10.008 to re-vegetate the area that his been cleared within 75'. 2626 Westphalia Ave., Mattituck The CAC recommends Disapproval of the proposed planting plan. New plans should represent what was previously existing. Vote of Council: Ayes: All Motion Carded Address: Laurence Blessin~r NO~CE Police Dept. - Bay Constable Town of Southold Peconic, New York 11958 NOTICE' OF VIOLATION Date: (Owner or authorized agent of owner) 2926 Westphalia Ave. , ~,[attJr. uck N.Y'. 11957 i~ (Address of owner or authorized agent of owner) Please take notice there :exists a violation of the Article II, Section 97-20 a p~mises hereinafter described in that within 75' of a tida~ wetland You are therefore directed ~nd ordered to comply with the following: of the tidal wet.nd and co.ntact the Southold Town Board of Trustee's :[or either a permit t{ continue or restore the area as directed bv the Board of Trnstee' s. ~ on or before the 15 th ~ayof ^pri[ ,20 00 The premises to which this otice of Violation refers are situated at: Westphalia Ave. ~ttituck Town of Southold, Suffolk (~unty, NY (Suffolk County Tax Map Designation: Dist. 1000 Section: t!~/ Block: ~; '7 Lot: /O~ g ) Code of the Town of Southold, Chapte~:~}]~ Clearing has taken place .qtoppall work within Failure to comply with the ~plicable provisions of the law may constitute an offense punishable byk~ or imprisonment or both N~,TICE You have the right to apply for a hearing before the Board of of the Town of Southold, p ~r~vided that you file a written request with the Clerk of the Trustees with days after service of the Notre of Violation. Such request shall have annexed thereto a copy of the N of Violation upon which a ~ earing is requested and shall set forth the reasons why such notice of tion should be modified or ~scinded. "B~y Co ~o~vn ~ nstable,, of Southold, NY ~ l~Ml(I,ast, f-i~t,i/llOOtF., tttLl) Oa~e~/ ~'RE~ #O..sT~ITNAI~,Iu)G. NO.,Am'.NO.; clrv.' STAI~ 1~.,'. ::- t~N~. 0 0 .+9 I == "' I: [~ M [] C~ [] Black [] Other [] Light ~]Oark [] Unk. [~] CBI [] Ju, -1%10 Custody D arresl duv [] offender Dead O e,~*a~ Oedm [] unknown__ J { ~ J (P~ DCJS-3205 (2/97) *FALSE STATEMENTS ARE PUNISHABLE ASACRIME,PURSUANTTOTHENEWYORKSTATEPENALLAW A/bert J. K~pski, President James King, Vice-President Henry Smith Artie Fester Ken Poliv. oda BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Office Use dn!y [___C°astal Erosion Permit ~,pp_zca~o.~' ~ ~ -~,etiand Permit Applicat.Lon Grandfather Permit ApFiication ___Wa~ ver / 3~men~ent / Change s ~ompleted Appli2~ ~/d~/~ Incomplete ~EQRA Classification: Un~.~d Type I Type II ' "~-' = Coordination: ~date sent ~ ~AC Referral Sent:_~~ ~ate of Inspection: g//O/~ _' Receipt of CAC Report': ___Lead Agency Deter~nir~ation: ~e,.hnical Review: ~ Resolution: Name of ~pp!icant ~e~C~ ~o ~5~ff~ Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Telephone (516) 765-18~2 F"~ ,- ~ -' n '~: ~ ~'~ ::h~ne Number Suffolk Caunty Tax Map Number: 1000 Property Location: LILCO Pole ~, distance to cross streets, Phone: FAX~: and location) ~ard o~rustees Applicatig GENERAL DATA Land Area (in square feet): ~ ~, QOO ~ Area Zoning: Previous use of property: ~ca~ {¢b,~,~ Intended use of property: C~%~u~,~m ~ ~,~[~ Prior permits/approvals ~or site improvements: Agency Date saNo prior permits/approvals for site improvements. ny permit/approval ever been revoked or suspended by a governmental agency? ~ No__ Yes if yes~ provide explanation: Project Description (use attachments if necessary): ~rd of~stees App WETLAND/TRUSTEE LANDS APPLICATION DATA Purpose of the proposed operations: Area of wetlands on lot: square feet Percent coverage o~ lot: % Closest distance between nearest existing structure and upland edge of wetlands: fee~ Closest distance between nearest proposed structure and upland edge of wetlands: 7~; feet Does the project involve excavation or filling? No ~ Yes I~ yes, ho~ much material will be excavated? ~o cubic yards How much material will be ~illed? nl ~ cubic yards ~epth of which ~ ~' ~ '~ masc..zap, wz_z be removed or deposited: feet \~ Propose~ sloge thrcughout the area of operations: M~nner in which mate£ia! will be removed or deposited: Statemept 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): 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART i--PROJECT INFORMATION (To be comole,,ed by Asplicant or Project soonsor) SEQ If fhe action is in the Co=s:al Area, and you are a state a~ency, compiete the Coastal Assessment ?orm before proceedinG with this as~s, essment OVER i t '~.; ~ENrbER: ~ !,~r,~_~.,~ b~onsult postmaster for fee. --cc '~ Article Addressed to: 4a. Article Number ~ ' . 4b. ServceType ~' Z ZZ(' I,"~%~¢~i~'C'~~~ified ~') _ ~ 5, Sig~tur¢ (Address) ~ 6. Signature (Agen~ ~PS Form 381 1. December q99q *~:1~2-714 DOMESTIC RETURN RECEI~ 2~ 5. Signature (Addressee) SENDER: Complete items 1 and/or 2 for additional services. Complete items 3, and 4a & b. Print '/our name and address on the reverse of this form so that we can return this card to you, · Attach this form to the front of the mailpiece, or on the back if space does not permit. . Write "Return Receipt Requested" on the mailpiece below the article number, . The Return Receipt will show to whom the article wes delivered and the date delivered 3. Article Addressed to: ature (/~nt)J > PS Form ~]~1 1, December 1991 I also wish to receive . ~ following services {for an extra fee): 1. [] Addressee's Address 2. [] Restricted Delivery Consult postmaster for fee. 4a. Article Number ~-~ 4b. Service Type ~ Registere~ ~Certifie~'; ~D ~ Exme~M~ ~ Ret~ R~ipt "'~ Merch~ndis~ 7 Da~ of ~i~ery~ - 8. Add'sea, Address ~nly if¢~quested and fe is DOMESTIC RETURN RECEIPT NOTICE Police Dept. - Bay Constable Town of Southold Peconic, New York 11958 NOTICE' OF VIOLATION Address: Date: 04 / 15 / 0o Laurence Blessin~er (Owner or authorized agent of owner) 2626 Westphalia Ave. , Mattituck N.Y. 11952 (Address of owner or author~ed agent of owner) Please take notice there exists a violation of the Code of the Town of Southold, Chapter 97 Article II, Section 97-20 a premises hereinafter described in that Clearine has taken place within 75' of a tidal wetland You are therefore directed and ordered to comply with the fo[lowing: stop all work within 75' of the tidal wetland and contact the Southold Town Board of Truetee'$ for either a permit to continue or restore the area as directed by the Board of Trustee*$. on or before the 15 th dayof April ,20 00 The premises to which this Notice of Violation refers are situated at: Westphalia Ave. Mattituck Town of Southold, Suffolk County, NY (Suffolk County Tax Map Designation: Dist. 1000 Section: I I W' Block: D Lot: , o, ~' .) Failure to comply with the applicable provisions of the law may constitute an offense punishable by fine or imprisonment or both. NOTICE.' You have the right to apply for a hearing before the Board of Trustees of the Town of Southold, provided that you file a written request with the Clerk of the Trustees within 10 days after service of the Notice of Violation. Such request shall have annexed thereto a copy of the Notice of Violation upon which a Hearing is requested and shall set forth the reasons why such notice of viola- tion should be modified or rescinded. Bay Constabl~ow-~ of So'}hold, 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) 765-18~ Faz (516) 765-1823 BOARD OFTOI~/WT~USTEES TOWN OF SOUTHOLD BOARD OF TRUSTEES: TOW OF SOUTHOLD in the Matter of the ~plication STATE OF NEW YO~) AFFIDAVIT OF POSTING I~_~__~W~%~ ~, residing at ,~ ~v~l~-~ k~. being duly sworn, depose and say: ~hat on the I~ day cf ~ u~,~ , ~ , I personally posted the t~,~ Board cf Trustees official pester where it car. ea~z~ be ~een~ and that I ha~'e checked to be sure the pos~=~ .... bss cemained in plac:~ for seven ~ays prior to the date .... h!ic h~rin~. (date of hearing noted thereon to be D~. ted: ~~~x Swg[n to before me this day of ~--~( 1-99 ELIZABETH A STATHIS NOTARY PUBLIC, State of New No. 01ST6008173. Suffolk County Term Expires June 8, 20-g.-x~. ~&~d of Trus:~ A~p]-ic&tio~ Z 218 061 140 PROOF OF MKILING OF NOTICE ~""~CH CERTIFIED MAIL RECEIPTS Z 218 061 137 Z 218 061 13& US Postal Sen/ice Receipt for Certified Mail No Insurance Coverage Provided. DO not use for International Mail (See reverse) Senl to Slreel & Number "~o ~5~ -f,. ~, Cedified Fee Spedal Delivery Fee Return Receipt Showing to Whom & Date Delivered Return Recent Shovahg to Whom, TOTAL Postage & Fees postmark or Date COUNTY OF SUFFOLK US Postal Sen/ice Receipt for Certified Mail No insurance Coverage provided. OD not use for Intamat[onal Mail (See reverse) Slmel & Nu~.per Post Office, State, & ZIP Code ~'[ Spedal Deliver,/Fee ~ Special Delivery Fee Resti~cted Deliven/Fee ~ Return Receipt Shewin~Jl~ Return Receipt Showing to ~ Whom & Date Delivere US Postal Sen/ice Receipt for Certified Mail No Insurance Coverage Provided. DO not use for International Mail (See reverse) Sent to Post Office, Slate, & ZIP Code Postage Certified Fee residing at .~__~.~ ~ _, being duly sworn, deposes and says ~,:hat on the i~.. day ~f 3u[V ,~moe~, deponent mailed a true copy of the Notice aet forth i[~ th,~~ Board of 'J?ru. stees Application,. directed to each of the a~ov~ naa~ed persons at t.~.e resp.~-~-ve n~e~; at, dresses set opposite there "~ that the add.,-e;=.aes set opposite the names of said persons are ~che address c~ said persons as shown on the current assessment roil of %he Town of Southold; that said Notices were mailed at the Un~.ted est Office at d~n~e~N~0~,c~ ~y , that said Notices States P * ' - ' ' r - were mailed to each o~ said persons~ (cert2fled~[re~lste ~-~) . / oworn to before me this // day of ~7~L~/ ,-[-~ ~z-~o Notary Publi ELIZABETH A STATHIS NOTARY PUBLIC, State of New YO~ No. 01ST6008173, Suffolk County Term Expires June 8, 20.~ Z 0 LU NOTICE TO ADJACENT PROPERTY OWNER BOARD OF TRUSTEES, TOWN OF SOUTHOLD In the matter of applicant: LAURENCE BLESSINGER SCTM # 1000-114-7-10.008 YOU ARE HEREBY GIVEN NOTICE: 1. That it is the intention of the undersigned to request a Permit from the Board of Trustees to: CLEAR AND REVEGITATE WITHIN THE ADJACENT AREA OF THE TIDAL WETLAND AND CONSTRUCT A 1200 SQ.FT. SINGLE FAMILY DWELLING, SEPTIC SYSTEM, PERVIOUS DRIVEWAY AND INGROUND POOL. 2. That the property which is the subject of Environmental Review is located adjacent to your property and is described as follows: 26~26 WESTPHALIA AVENUE, MATTITUCK A 1.4 ACRE VACANT WATERFRONT LOT 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. · OWNER'S NAME: MAILING ADDRESS: Laurence Blessinger 2626 Westphalia Avenue Mattituck, NY 11952 OWNER'S AGENT: Catherine Mesiano, Inc. 12 Mill Pond Lane East Moriches, NY 11940 631-878-8951 Enc.: Copy of sketch or plan showing proposal for your convenience. Bo~I'd of Trustees Application State o~ N~w Yu~ APPLICATION. "3 purDoe~ o%.thtl Z~m i~ bo provide ~n£9~atlpKvh~h can ~.,~ ' . ,.~ ..,.,, ,.~... t'~ ~'~s~ ~ ~,t~ ...... ,, ~ATUa! OP APPLxf~A~XON! (Che~k a'XJ ~hl~ ahm~ea. date and mien ?l~o or pom~tiun o~ that p~roun provided, parent, or child il (oh~ok mil that corporate stock or the applicant (vhen ~he applicant il a aorporabian){ the 1mgm! or bkfle~lcia~ ovnar o~ any in%eres~ I. a n~naorpo~m~e'en~l~ (vhan bhe a~pilean~ tm ,,o~ m appliunn~ or NOTICE TO ADJACENT PROPERTY OWNER BOARD OF TRUSTEES, TOWN OF SOUTHOLD In the matter of applicant: LAURENCE BLESSINGER SCTM # 1000-114-7-10.008 YOU ARE HEREBY GIVEN NOTICE: 1. That it is the intention of the undersigned to request a Permit from the Board of Trustees to: CLEAR AND REVEGITATE WITHIN THE ADJACENT AREA OF THE TIDAL WETLAND AND CONSTRUCT A 1200 SQ.FT. SINGLE FAMILY DWELLING, SEPTIC SYSTEM, PERVIOUS DRIVEWAY AND INGROUND POOL. 2. That the property which is the subject of Environmental Review is located adjacent to your property and is described as follows: 2626 WESTPHALIA AVENUE, MATTITUCK A 1.4 ACRE VACANT WATERFRONT LOT 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. OWNER'S NAME: MAILING ADDRESS: Laurence Blessinger 2626 Westphalia Avenue Mattituck, NY 11952 OWNER'S AGENT: Catherine Mesiano, Inc. 12 Mill Pond Lane East Moriches, NY 11940 631-878-8951 Enc.: Copy of sketch or plan showing proposal for your convenience. Albert J. Krupsk~, President James King, Vice-President Henry Smith Artie Faster Ken Poliwoda Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 BOAHD OF TOWN TRUSTEES TOWN OF SOUTHOLD TELEFAX COVER SHEET # Pages (inc. cover sheet)