HomeMy WebLinkAboutTR-1812Albert J. Krupski, President
James King, Vice-President
Artie Foster
Ken Po]iwoda
Peggy A. Dickerson
Town Hall
53095 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1892
Fax (631) 765-1366
Februa~ 16,2005
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
Virginia R. Conway
110 E. St. Marks Place
Valley Stream, L.I., NY 11580
RE: 5150 New Suffolk Ave, Matfituck
SCTM# 115-10-4
Dear Ms. Conway:
The following action was taken by the Southold Town Board of Trustees at their Regular
Meeting held on Wednesday February 16, 2005:
RESOLVED, that the Southold Town Board of Trustees DENY the Amendment to
Permit # 1812 to add a jet ski float to the end of their dock because it is not allowed to
increase the size of the dock and the coverage of creek bottom. Jet ski float must be
removed within 60 days of the date of this notice.
This is not a determination from any other agency.
If you have any questions, please call our office at (631) 765-1892.
Sincerely,
President, Board of Trustees
AJK:hct
Telephone
(631) 765-1892
'Fown Hall
53095 Route 25
P.O, Box 1179
Southold, New York 11971-0959
CONSERVATION ADVISORY COUNCIL
TOWN OF SOUTHOLD
At the meeting of the Southold Town Conservation Advisory Council held Mon.,
February 14, 2005, the following recommendation was made:
Moved by Doris McGreevy, seconded by Jack McGreevy, it was
RESOLVED to recommend to the Southold Town Board of Trustees APPROVAL WITH
A CONDITION of the application of VIRGINIA CONWAY to Amend Permit #1812 to
include the existing 5'X 8' (jet-ski) float at the end of the dock.
Located: 5150 New Suffolk Ave., Mattituck. SCTM#115-10-4
The CAC recommends Approval of the application with the Condition the float is
repositioned parallel to the bulkhead.
Vote of Council: Ayes: All
Motion Carried
NOTICE
Police Dept. - Bay Constable
Town of Southold
Peconic, New York 11958
NOTICE' OF VIOLATION
Date:
To: t ,.', ~-~;~ ~,,Ol r3 u
k~wner or authorized agent of owner)
Address: ~'~ ~' :, D-'n,cg-7 ?~ .... ~ i, -~ '
(Address of owner or authored a~ent of owner)
Please take notice there exists a violation of the Code of the Town of Southold, Chapter 97
~ticle II, Section 97-20 a presses hereinafter described in that ~,v ~9~,~"., ~.~ ? ~ D ~ /.
You are therefore directed and ordered to comply with the following:
on or before the ~ 53 ::~- day of :/21 ~.~,o ,20 o~,-z".
The premises to which this Notice of Violation refers are situated at:
c': ce *; ' . ~ · /1,, r-'~ -T?'c!,<
Town of Southold, Suffolk County, NY (Suffolk County Tax Map Designation: Dist. 1000
Section: Ii :,, Block: ~' Lot: ~7' )
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 Constable, Tb_~y~n of Southold, NY
Date of 8ir~h
I
r-i Temp Res. - Foreign
I
I
Indian ~ Asian ~ Unk. ~ Hi~nic ~ Unk. ~ Light ~ Dark ~ Unk.
L
N
DCJS-3205 12/97) *FALSE STATEMENTS ARE PUNISH.a, RIFA~ACRIME PH~' NTTC) THE' '"YC~"ST^TE
JAMES C. McMAHON
Administrator
Telephone (516) 765-1892
Fax (516) 765-3136
TOWN OF SOUTHOLD
COMMUNITY DEVELOPMENT OFFICE
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
December 1, 1999
Virginia R. Conway
5150 New Suffolk Ave
Mattituck, NY 11952
RE: SCTM #115-10-4
Dear Ms. Conway,
The Southold Town Board of Trustees approved the request for an Amendment to
Permit #1812 to replace pilings and to reduce the amount of pilings. Located: 5150 New
Suffolk Ave., Mattituck.
However, this does not constitute any permits from other agencies.
If you have any questions, please call our office, at 765-1892.
Sincerely,
Albert J. Krupskl, Jr.
President, Board of Trustees
AJK/djh
Telephone
(516) 765-18q~.
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
SOUTHOLD TOWN
CONSERVATION ADVISORY COUNCIL
At the meeting of the Southold Town Conse~ation Advisory Council held Monday, September
20, 1999, the following recommendation was made:
Moved by Melvyn Morris, seconded by Richard Smith, it was
RESOLVED to recommend to the Southold Town Board of Trustees APPROVAL of the
Amendment Request of VIRGINIA IL CONWAY 118-10-4 to Amend Permit # 1812 to allow
for the replacement of pilings and to Transfer the Permit from Robert Garben to Virginia R.
Conway.
5150 New Suffolk Ave., Mattituck
Vote of Council: Ayes: All
Motion Carried
ALL MOORINGS AND STAKES MUST DISPLAY VISIBLE MOORI NUMBERS
ALL DOCKS AND BULKHEADS MUST DISPLAY VISIBLE PERMIT NUMBERS
Board Of $outhold Town Trustees
Mooring ~ N~(~UTHOLD, NEW YORK
PERMIT NO ....... 3~.~ ~ ~ .........
ISSUED TO .,...~9~grt Garben ........................
Antl ori ati n
Pursuant fo the provisions of Chapter 615 of fha Laws of
the State of New York, )893; and Chapter 404 of the Laws of the
State o{ New York 1952; and the Soul,old Town Ordinance
tlt~ed "REGULATING, AND THE PLACING, OF OBSTRUCTIONS
IN AND ON TOWN WATERS AND PUBLIC LANDS and the
REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM
LANDS UNDER TOWN WATERS;" and ;. accordance with the
Resolution of The Board adopted at a meeting ~teld o~l~R~'.ck
19.8~...L, and in consideration of fha sum of $ 5, D.~ ........ pa~d by
.......................................... ~.~.~.~.....G...~.~.~ .......................................................................
M ........ .~..~:%%.i..~.~.~; ................................................. N. Y. and s,biect to
Terms and Cond;flons J;sfed on the reverse side hereo{,
of SoufhoJd Town Trustees authorizes and permits the following:
Application approved to secure a permit for a
dock, under the grandfather clause~ all in acc-
ordance with the application submitted, in Matt-
ituck Creek.
all in accordance w~fh the defalJed speciCJcafions as presented in
fhe or;ginafing application.
IN WITNESS WHEREOF, The said Board of Trustees h,ere-
by causes ifs Corporate Seal fo be affixed, and these presents to
be subscr,bed bye major;fy of the s~d Board as of f~is da.f.e~ ~
.... ...............
%
Ct
c
Virginia Conway- Order Page 1 of 6
STATE OF NEW YORK : DEPARTMENT OF ENVIRONMENTAL CONSERVATION
In the Matter of the Alleged Violations of Articles 15,
25 and 71 of the New York State Environmental
Conservation Law ("ECL"), and Parts 608 and 661 of
Title 6 of the Official Compilation of Codes, Rules and
Regulations of the State of New York ("6 NYCRR"), by
ORDER
VIRGINIA CONWAY
FILE NO. R1-20010731-153
(Suffolk County) Respondent
WHEREAS:
1. Pursuant to a Notice of Hearing and Complaint dated August 23, 2001, New York State Departmem
of Environmental Conservation (hereinafter referred to as the "DEC" or the "Department") Region One
Staff commenced an administrative enforcement proceeding against the above-named Respondent.
2. Respondent was properly served with the Notice of Hearing and Complaint by Certified Mail on
August 27, 2001.
3. Service of process was accomplished in accordance with 6 NYCRR §622.3.
4. A two week extension of time was granted to Respondent when she failed to serve an Answer to
Departmem Staffs Complaint within the proper time frame. The extension of time required that an
Answer be served by October 3, 2001. Respondent has failed to serve an Answer to Department Staffs
Complaint within that time or since.
5. With respect to such failure to answer, DEC Staff made a Motion for Default Judgment pursuant to 6
NYCRR §622.15.
6. Pursuant to 6 NYCRR §622.15, Respondent is found to be in default and as such has waived her right
to a hearing in this enforcement proceeding. Accordingly, Department Staffs allegations against
Respondent in its Complaint are deemed to have been admitted by the Respondent.
7. Respondent has violated ECL Article 25 and 6 NYCRR Part 661 by eight (8) separate activities,
including: the substantial reconstruction of a 5' x 9.5' landing, 3' x t0' stairway, 4.5' x 5' landing, 3' x
18.5' stairway, 5' x 71.75' fixed dock including the installation of 9" piles, 4' x 14' ramp and a 8' x 20'
float, and the clear-cutting of vegetation in the regulated adjacent area to a regulated tidal wetland, as set
forth in detail in the complaint.
8. Pursuant to ECL §71-2503, any person who violates any provisions of or who fails to perform any
duty imposed by ECL Article 25 and 6 NYCRR Part 661, is subject to a civil penalty of up to ten
thousand ($t0,000) dollars for each violation, and for each day the violation continues, as well as
criminal penalties and injunctive relief.
9. Respondent has violated ECL Article 15 and 6 NYCRR Part 608 through the jetting in of pilings
below the mean high water level in tidal wetlands that are adjacent to and contiguous to navigable
waters of the state, as set forth in detail in the complaint.
http://www, dec. state.ny.us/website/ohms/decis/conwayo, htm 3/13/2003
Virginia Conway - Order Page 2 of 6
10. Pursuant to ECL 71-1107, any person who violates any provisions of or who falls to perform any
· duty imposed by ECL Article 15 and 6 NYCRR 608.5 subjects the violator to a civil penalty of up to
five thousand ($5,000) dollars for each violation.
11. Pursuant to a Notice of Hearing and Complaint dated October 25, 2001, Department Region One
Staff commenced an administrative enforcement proceeding against the above-named Respondent.
12. Respondent was properly served with the Notice of Hearing and Complaint by Certified Mail on
October 31, 2001.
13. Service of process was accomplished in accordance with 6 NYCRR §622.3.
14. The time for Respondent to serve an Answer expired on November 20, 2001. Respondent has failed
to serve an Answer to Department Staffs Complaint within that time, or since.
15. Respondent was properly served with a Notice of Pre-Hearing Conference by Certified Mail on
October 31,2001, to take place on November 8, 2001, and the Respondent failed to appear.
16. With respect to such failure to answer or appear, DEC Staffmade a Motion for Default Judgment
pursuant to 6 NYCRR §622.15.
17. Pursuant to 6 NYCRR §622.15, Respondent is found to be in default and as such has waived his
right to a hearing in this enforcement proceeding. Accordingly, Department Staffs allegations against
Respondent in its Complaint are deemed to have been admitted by the Respondent.
18. Respondent has violated ECL Article 25 and 6 NYCRR Part 661 through the jetting in of pilings in
regulated tidal wetlands, as set forth in detail in the complaint.
19. Pursuant to ECL §71-2503, any person who violates any provisions of or who falls to perform any
duty imposed by ECL Article 25 and 6 NYCRR Part 661, is subject to a civil penalty of up to ten
thousand ($ i0,000) dollars for each violation, and for each day the violation continues, as well as
criminal penalties and injunctive relief.
20. Respondent has violated ECL Article 15 and 6 NYCRR Part 608 through the jetting in of pilings
below the mean high water level in tidal wetlands that are adjacent to and contiguous to navigable
waters of the state, as set forth in detail in the complaint.
21. Pursuant to ECL 71-1107, any person who violates any provisions of or who fails to perform any
duty imposed by ECL Article 15 and 6 NYCRR 608.5 subjects the violator to a civil penalty of up to
five thousand ($5,000) dollars for each violation.
NOW, THEREFORE, having considered this matter and being duly advised, it is ORDERED that:
I. The Respondent is in default for having failed to answer the complaint and is found to have violated
ECL Articles 15, 25 and 71 and 6 NYCRR Parts 608 and 661, and based upon Department Staffs
recommendations concerning a reduction in the penalty from the statutory maximum, Respondent is
assessed a civil penalty of fifty thousand ($50,000) dollars. Respondent shall, within ten (10) days of the
service of a conformed copy of this Order, submit this penalty payment by Certified Check or Money
Order made out to "NYSDEC" to: Regional Attorney, Legal Affairs Region One, New York State
Department of Environmental Conservation, Building #40, SUNY Campus, Stony Brook, NY 11790-
http://www, dec. state.ny.us/website/ohrns/decis/conwayo.htm
3/13/2003
Virginia Conway - Order Page 3 of 6
2356,
II. Respondent shall immediately remove all structures constituting violations at the Site.
III. All communications between Respondent and Department Staff concerning this Order shall be made
to: Raymond E. Cowen, PE, Regional Director, Region One, New York State Department of
Environmental Conservation, Building # 40, SUNY Campus, Stony Brook, NY 11790-2356.
IV. The provisions, terms and conditions of the Order shall bind Respondent, all agents, servants,
employees, successors and assigns and all persons, firms and corporations acting for or on behalf of
Respondent.
For the New York State Depar
of Environmental Conservatio
By:
/
Erin M. Crotty, Commissioner
Dated: Albany, New York
January 23, 2003
TO:
Mr. and Mrs. Conway
5150 New Suffolk Avenue
Mattituck, NY 11952
Mr. and Mrs. Conway
110 East St. Marks Place
Valley Stream, New York 11580
Craig L. Elgut, Esq.
Assistant Regional Attorney
NYSDEC Region 1
Building # 40, SUNY Campus
Stony Brook, New York 11790-2356
STATE OF NEW YORK
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
In the Matter of the Alleged Violation of DEFAULT
Articles 15 and 25 of the Environmental Conservation SUMMARY
Law of the State of New York and Parts 608 and 661 of Title 6 REPORT
of NYCRR of the State of New York ("6 NYCRR") by
VIRGINIA CONWAY,
DEC File No.
R1-20010731-153
Respondent.
Proceedinqs
http://www, dec. state, ny.us/website/ohms/decis/conwayo, hlm 3/13/2003
Virginia Conway - Order Page 4 of 6
By Notice of Motion dated December 27, 2001 Staff of the Department of Envir
Conservation ("DEC", "Department") sought a judgment by default against Virginia Con
("Respondent") concerning alleged violations of Articles 15 and 25 of the Environmen
Conservation Law ("ECL") and 6 NYCRR Parts 608 and 661. It is alleged by DEC that
Respondent violated ECL §25-0401and §15-0505 as well as 6 NYCRR §661.8 and §608.5 by
causing or permitting to be caused substantial reconstruction of a 5' x 9.5' landing
stairway, 4.5' x 5' landing and a 3' x 18.5' stairway in regulated adjacent area to
wetland without the required permit; by causing or permitting to be caused substanti
reconstruction of a 5 x 71.75' fixed dock including 9" pilings, 4' x 14' ramp and 8
regulated tidal wetlands without the required permit; by causing or permitting to be
cutting of vegetation in regulated adjacent area to a regulated tidal wetland withou
permit; by causing or permitting to be caused the installation of piles in regulated
and in navigable waters of the State without the required permit; by causing or perm
caused the installation of 4 pilings in regulated tidal wetlands without a permit; b
permitting to be caused the installation of 4 pilings in regulated tidal wetlands an
waters of the State without the required permit.
In support of its motion, DEC submitted an affirmation of Assistant Region
Craig Lawrence Elgut, Esq. dated December 27, 2001, a proposed Order and proof of
service of two Notices of Hearing and Complaint on the Respondent, one dated August
and the second dated October 25, 2001.
As of the date of the Motion, Respondent has failed to appear and serve an a
either Complaint or otherwise move. With regards to the Complaint dated August 23,
Respondent's husband Paul Conway appeared for the Pre-Hearing Conference on Septembe
2001 and the Respondent was granted a 2 week extension of time to serve an answer to
Complaint. No answer has been served to date. With regards to the Complaint dated
October 25, 2001 the time to answer or otherwise appear expired on November 14, 2001
answer has been served to date. Further, Staff submitted proof that said Notice of
Complaint directed Respondent to appear for a pre-hearing conference with regards to
October 25, 2001 Complaint on November 8, 2001 and Respondent failed to appear at sa
conference and did not obtain, nor request an adjournment of the conference.
Respondent was served with the Notice of Motion for Default Judgment and sup
papers on or about December 27, 2001. Respondent has not opposed the motion.
DEFAULT PROCEDURES:
Section 622.15, "Default Procedures" provides, in pertinent part: (
for a default judgment .... must contain: (1) proof of service upon the Respondent o
hearing and complaint or such other document which commenced the proceeding; (2) pro
the respondent's failure to appear or failure to file a timely answer; and {3) a pr
The following Findings are based upon the papers submitted, as identified ab
http://www, dec. state, ny.us/website/ohms/decis/conwayo.hlm 3/13/2003
Virginia Conway - Order Page 5 of 6
FINDINGS
1. On August 23, 2001 Staff served a Notice of Hearing and Complaint da
23, 2001 on Respondent Virginia Conway. The time to answer or otherwise move
expired on October 9, 2001. No answer has been served to date.
2. The Notice for Hearing and Complaint dated August 23, 2001 directed
Respondent to appear for a pre-hearing conference on September 19, 2001.
Respondent did not appear but her husband Paul Conway appeared on her behalf.
The Respondent was granted a 14 day extension of time to serve an answer to the
August 23, 2001 complaint. No answer was served.
3. Staff served a Notice of Hearing and Complaint dated October 25,
Respondent Virginia Conway. The time to answer or otherwise move expired on
November 14, 2001. No answer has been served to date.
200
4. The Notice for Hearing and Complaint dated October 25, 2001 directed
Respondent to appear for a pre-hearing conference on November 8, 2001.
Respondent failed to appear for the conference.
5. Staff served the motion for default judgment and supporting papers on
Respondent on or about December 27, 2001. Respondent has not opposed said
motion. The time to serve papers in opposition expired on or about January 16,
2002.
6. The requirements for a default judgment have been adequately met as
by 6 NYCRR section 622o15(b).
CONCLUSION
The motion for default judgment should be granted. This Summary Report and S
proposed Order (attached hereto) can be referred to the Commissioner for final deter
Is~
Molly T. McBride
Administrative Law Judge
To:
craig L. Elgut, Esq.
NYS Department of Environmental Conservation
Region 1 Office
Building 40
SUNY Stony Brook Campus
Stony Brook, New York 11790-2356
http://www, dec. state.ny.us/website/ohms/decis/conwayo.htm 3/13/2003
Virginia Conway - Order Page 6 of 6
Virginia Conway
5150 New Suffolk Avenue
Mattituck, New York 11952
Virginia Conway
110 East St. Marks Place
Valley Stream, New York 11580
http://www, dec. state.ny, us/website/ohms/decis/conwayo, htm 3/13/2003
TITLE No. $- ~o4. ~G/ ~.ulLb , No.
APPROVEI BY
BOARD OF TRUSTEES
TOWN OF $OUTHOLD
JOHN P. SEARBY
LAND SURYEYOR
22. CENTRAL A. VE.
MASSAPEQUA, FI. Y.
GUARANTEED TO:
}OUNDATION MIASUIIM~T$ U, S, STANDA~
HOUSE LOCATION F, B, Ne
Albert J. Krupski, President
James King, Vice-President
Artie Foster
Ken.Poliwoda
Peggy A. Dickerson
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
APPLICATION FOR AN AMENDMENT TO A PERMIT
ADDRESS
PROP ERTY LOC:A
xo.
JAN I 2 2005
Southold Town
Bo.qrd of Trustees
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~
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OFSOUTHOLD
BOARD OF TRUSTEES: TOWN OF SOUTHOLD
In the Matter of the Application
of
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
~ AFFIDAVIT OF POSTING
I, ~/-- ~/%/~//~ , residing at ~-/~'-(3 c~r/~c~L/<_/F~/C_;
being duly sworn, depo/e and say:
That on the /[7!._ day of~/C , 199~, I pe.rsonally posted the
property known as ~-/o~o/~//~3' ~f~-~_ /~7/~! ~//~-Ff/T~YcX~ ~/9
by placing the Board of Trustees official poster where it/can
easily be seen, and that I have checked to be sure the poster
has remained in place for seven days prior to the date of the
~,~.blic hearing. (date of hearing noted thereon to be held ~?%J
Dated: y~Q --f~
/
Sworn to befo~ m~ this
N t~flY~Pu]~ic o
JOSEPH J. LIGUORI. SR.
NOTARY PUBLIC, Elate o; New York
No. 01LI460PA69
Qualified in Nassau County,-;~n,~ ,,
Commission Expires July 31. 'm~../,.//