Loading...
HomeMy WebLinkAboutTR-5710Board Of Southold Town Trustees SOUTHOLD, NEW YORK PERMIT NO. .glO DATE: .....~?b'. g.6.:,...?,003 VI]5ICENT TESE ISSUED TO Pursuant to the provisions of Chapter 615 of the Laws of the State of New York, 1893; and Chapter 40~ of the ~w~ of State of New York ~9B21 ~nd the ~uthdd ToWn Ordinance rifled ."R~U~TING AND ~E P~CING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC ~DS REMOVAL OF SAND, G~VEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WA~RS;~. and in accordance with the Resol~ion of The B6ard adopted at a meeting held on ..~.~.~.t....~.~.~.... .~0.~.~....~, and in consideration of the sum of $....~.g.g.~.g0.... paid by ..... ~?]~...~.a~%.~.~ .g, or~..~..,~-~.L.~.~.~.~. .... of .....?~?~ N.Y. and subject to the Terms end Conditions listed on the rave~ side her~f, of Southold Town Trustees authorizes end permi~ ~e fd~wlng: Wetland Permit to remove and dispose 130' of existing timber jetties. Construct 13C)' total of three new jetties with C-Loc vinyl sheathing in-place of existing, all as depicted on the plan last yised N vemb 1 2 .Yin .ccor~nc. ~h ~e ~eq~d specJfic.fions .s pre.ntea the origineting appl;cation. IN WITNESS WHERe, ~e seld B~rd d T~stees ~- by cause~ i~ Corporate Seal to be a~ixed, and the~ ~[e~n~ to be subscribed by ~'majm~ of t~ smd ~ard as of th~s date. T~tees TERMS ~nd CONDmONS Vincent Tese 800 Jackson St., New Suffolk coas~oa fo, the L~.,-~ of &e 1~,~¢ does with ~-pect the~to, to the complete _,~'_,-lnslon of the Ba~d o~ Trust. s o~ the Town o~ So~thc~d 2. That thls Pennlt b' valld for s period of 24 mo~. which Is mn~deted to be the mimated tlme'm:lUh'd to complete d~e wo~ invob~l, but slmuld ~,~.~ watt*m, request for an e,,-~dou may be made to the Bo~'d ~t 3. That ~ Permit should be ,~,- ~ indeFmkety, or as long as the said Per~'ee wishes to maintain the structure or project involved, to provide evidence to anyone concemea odzafion was originally obtained. 4. That the work involved will be subject to the ~ ~d approval o~ the Beezd e~ i~ ~ ~ ~~ ~ l ~ pr~Om ~ ~ ~ ~p~ ]y ~ ~l]~ for zevocatlon of this Pelmlt I~ resolution of the said Board. 5. That there will be no unzeasonable intecfex-ence with nsvig~ti~_ as · result o~ the wodt be~eln a&botized. 6. That there shall be no intederence with the tight o{ the lxddk to Bess and t'e~ss dong t~e beach betwee~ high and low water 7. That if future o~om of the Town of Soutbold Se<luJ~e the removal ~d./oi- ahemiom intbe location of lbo wo& herein md~ or ii, in the oplnion o~ the Bowel oi: Tmste~ the wo~ shall cause untea.wnable obsttucnon to free navigalio~ the sdd P,'~-~e will be ~ upon cbc notice, to remove or alter dfls wo& or project herein suted without ezpemes to the Tram o~ So~thold. 8. ~ the said Board will be notified by th~ Pem3ktee ot d~e camplefioniO~ the wade amh. odzed. 9. That the Petmittee will obtain ali other permits and consenes that may be requited plemental to this permit which may be subject to revoke upon f,a,,,~ to obnl- same. Albert J. Krupski, President James King, Vice-President Attic Fester 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 February 26, 2003 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Mr. John Costello Costello Marine Contracting Corp. P.O. Box 2124 Greenport, NY 11944 REi VINCENT TESE 800 JACKSON ST., NEW SUFFOLK SCTM#117-10-5 Dear Mr. Costello: The Board of Town Trustees took the following action during its regular meeting held on Wednesday, February 26, 2003 regarding the above matter: WHEREAS, Costello Marine Contracting Corp. on behalf of VINCENT TESE applied to the Southold Town Trustees for a permit under the provisions of Chapter 97 of the Southold Town Code, the Wetland Ordinance of the Town of Southold, application dated January 23, 2003, 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 February 26, 2003, 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, 2 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 VINCENT TESE to remove and dispose 130' of existing timber jetties. Construct 130' total of three new jetties with C-Loc vinyl sheathing in-place of existing, all as depicted on the plan last revised November 17, 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 the permit is signed. Fees must be paid, if applicable, and permit issued within six months of the date of this notification. Inspections are required at a fee of $5.00 per inspection. (See attached schedule.) Fees: None Very truly yours, Albert J. Krupski, Jr. President, Board of Trustees AJK/lms Telephone (631) 765-1892 Town Hall. 5:109.5 Main l~)ad P.O. Box Southold. New York 11971 SOUTHOLD TOWN CONSERVATION ADVISORY COUNCIL At the meeting of the Southold Town Conservation Advisory Council held Wednesday, February 19, 2003, the following recommendation was made: VINCENT TESE to remove and dispose 130' of existing timber jetties. Construct 130" total of three new jetties with C-Loc vinyl sheathing in-place of existing. Located: 800 Jackson St., New Suffolk. SCTM#117-10-5 The CAC did not make an inspection, therefore no recommendation was made. Tese Property in Background Looking East Vincent Tese 800 Jackson St. New Suffolk, NY 11956 7-18-02 Vincent Tese 800 Jackson St. New Suffolk, NY 11956 7-18-02 V I C, I N.I I T'Y' MAP 0 ~ '~ ~ 4.0O0 FT. ./'- NI~W ,SuPl'oul4, ^'-,~.-. LOCATI 0 NI MAP ADJACENT PP.O PEIR'TY le'O. 50× 9~ · P.O. N~,W 5UI=:POLK~ WY I~W 5UFI~OLK; NY · 1155(.~- OpgZ 11~5~ (~) J~.O~EI~,-I' ,~ ,JUDITH (30LDMAI'-.J P.O. I~OY- cD.G N~W ,~UFI=OL.K~ ~l"r" I~.P--MOVIN~.~ AND 1:;;'ISPO,SlNO OP I:~O' OF r---'X'lSTIklO .TIMI~EI( C. ON.~TI~UGTINO I'~O'.TOTAL Of~ 5 NEW ,JETTIES VINYL 5HEA"T'HIN~ IN-PLACE OF ¢O..STELLO MAI~.IHE C, ON.TI~.AC'TII,40 P.O. DOX ~.1~4- ~g. EENPOI~T~ MY 11~4~ OC"TT. I~ 200'~ NOV. I'/, ~_00~ ... SHEET I OF ~ ('~00 ,..IACKSON ..%-~., NEW 5L)FFOLK~ NY) I',,IO V. 17, 5HEE.T ?_ OF ~ ,JE-FTY X-SECTION N, ¢O.STP. LLO MAI~.INE ¢ONTI~.AC'FIN~ ¢oF-ff P.O. I~o~: ~1~4- ,~RE~.:NPOI~T~ NY II5~..4- UETTY 'TOe' VIEW 5MEET '~ OF 3 AJber~ J. Krupeki, President James King, Vice-President Henry Smith = Art, lo Foster Ken Pollwoda Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Pax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Office Use Only ~etlatal Erosion Permit Application nd Permit Application fMajor Waiver/AmendmenffChan~es · ~Received Application: ,-'Received Fee:$ ./Completed Application ! Incomplete SEQRA Classification: Type I Type H Unlisted Coordination:(date sent).__...._.._ ~t~AC Referral Sent: ,...,,,rD'at e of Inspection: ~] Receipt of CAC Report: Lead Agency Determination: __ Technical Review: · ~ublic Hearing Held: Resolution: Minor JAN 2 3j O0 Name of Applicant Adaress I,.50 Phone Number:( ) o7"10 Suffolk County Tax Map Number: 1000 - I I.~ - I{~ - ~j Property Location: (provide LILCO Po~e (If applicable) Phone: t0rSt q-l-l- I tqq Board o~ Trustees A~plication GENERAL DATA Land Area (in squ~re feet): a ea Zoning: Previous Intended use of property:~OYVIC- Prior permits/approvals for site imi~rovements: Agency DaIe .N 'No prior permits/approvals for site improvements. Has any permWapproval ever been revoked or suspended by a governmental asency? ,X ... No Yes If yes, provide explanation: Project Description (use attachments if necessary): Board of Trustees Application WI~,TLAND/TRUSTEI~. LANDS APFUCATION DATA PuUx)seoftheproposedoperations: ~ t'e~itl~t~ ~-~alJl~ Area of'wetlands on lot:(] square feet Percent coverage of lot:~ % Closest distance between nearest eJfistin8 structure and upland edge of wetlands: --'-- feet Closest distance between nearest proposed structure and upland edge of wetlands: ~ feet Does the project involve excavation or filling? 2< No Yes IF yes, how much material will be excavated? ~__~cub/c yards How much material will be filled? ~ ~ cubic yards of which material will be removed or deposited: bJ/~ Depth Proposed slope throughout the area ofoperations: Mannbr in which matef~ will be removed or deposited: Statement of the effect, if any, on the wetlands and tidal waters of the town that may result by reason of such propos~ operations (use attachments if ap~opriate): Albert 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) 765-1692 Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD BOARD OF TRUSTEES: TOWN OF SOUTHOLD In the Matter of the Application of COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF POSTING I, 3o~ /~- CO~-~o, residing at /~l~.~ being duly sworn, depose and say: That on the .~ day of ~%~4., 200~, I personally posted the property known as ~ .3~c.~ ~7-~ 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 eight days prior to the date of the lic hearing. Da~e of hearing noted thereon to be held~.~.~,~ Dated: Sworn to before me this ~ day of 200~ U¢ Notar' ygnatu ) Veronica F. Cidone Notary Public, St;~fe of New York No: 52-(:;51406 Q~l;fied in Suffolk County NOTI'CE OF HEARING 'NOTICE IS HEREBY. GIVEN that a i[~bl__ic hearing will be held by the $oLrfHOLD BOARD oF TRUSTEES at Town Hall, .53095 Main Road, Southold, New York, concerning this Property. OWNER(S) OF RECORD: ~1%~een,~ 'Test ':". .: SUBJECT OF PUBLIC HEARING: Ti/~E:,&DATE OF puBuc' HEARING. .l~.you have on i'nlerest in th. is project, y?u are invited to view the Town file/si which am available for :inspecl~onpnor to lhe day oF Ihe hea.nng durmg norm~j business days between Ihe hours oJr8 a.m and 4 i:;.m. BOARD OF'TRUSTEES" TOWN OF SOUTHOLD ' (631} 765-1892 Board of Trustees Application County of Suffolk State of New York DEPOSES ~ ~F~S THAT ~S~ IS T~ ~PLIC~T FOR T~ ~OVE DESC~BED PE~IT(S) ~ T~T ~L STATE~NTS CONT~D ~REIN ARL{ TRUE TO T~ BEST OF ~S~R ~OWLEDGE ~ BEL~F, ~ THAT ~LL WILL BE DO~ ~ T~ ~R SET FORTH ~ T~S ~PLICATION ~rD AS BE ~PRO~D BY T~ SOUTHOLDTO~ BO~ OFTRUSTEES THE APPLICA>; 1' AG~ES TO HOLD T~ TO~ OF SOUTHOLD ~ T~ TO~ TRUSTEES HA~ESS ~ F~E FROM ~Y ~ ~L D~AOES A~ CLAIMS ARISING UNDER OR BY V~T~ OF S~D PE~IT(S), IF G~ED ~ COMPLETING APPLICATION, i ~BY AUTHO~E THE TRUSSES, THEIR AGENT(S) OR REPRESENTATIVES(S), TO ENTER ONTO MY PROPERTY TO INSPECT THE PREMISES IN CON~CT1ON ~TH ~V~W~~PLICATION Notary Public REBECCA A. VILARDI NOTARY PUBUC, STATE OF NEW YORK QUAURED IN SUFFOLK COUNTY NO: 01W06039106. ~ COMMISSION EXPIRES MARCH 27, L.//b'o NOTICE TO ADJACENT PROPERTY OWNER BOARD OF TRUSTEES, TOWN OF SOUTNOLD In the matter of appl£cant: YOU ARE HEREBY'GIVEN NOTICE: Permit Review-is follows: from the Board of Trustees to: That the property which is the subject of Environmen~al located adjacent to your property and is described That it is the intention of the undersigned to request a dmt¥.5on Ne O Su..rr llC.., I,.ky 11 lSt as 3. That the project which is subject to Environmental Review under Chapters ~2, 37, or 97 of the Town Code is open to public comment on: You may contact the Trustees Office at 765-1892 or in writing. The above referenced proposal is under review of the Board of TYustees of the Town of Southold and does not reference any other agency that might have to review same proposal. OWNERS NAME: V{dfP. R~. MAIL'ING ADDRESS: PHONE #: Enc.: Copy of sketch or plan showing proposal for your convenience. · Complete items 1, 2, and 3. Aisc complete item 4 if Restricte.d. Delivery is desired. · Print your neme~nd address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1 Article Addressed to: -P,o. q5 2. Article Number (Transfer from service la~ PS Form 3811, August 2001 COMPLETE THIS SECTION F 'ELIVERY 3. Service Type ~.Certif[ed Mail [] Express Mail , [] Registered [~ Return Receipt for MerchandL~e [~ Insured Mail r[ C.O.D. 4. Restrcted De very? (Extra Fee) [] Yes 700]m. 0360 0001 0522 0935 Domestic Return Receipt 102595.01~M.2509 SENDER: COMPLETE THIS SECTION · Complete items 1, 2, and 3. Aisc complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits, 1. Article Addressed to: & -¢.0, " ox 2. ArticLe Number (Transfer from service label) 7 0 01 PS Form 3811, August 2001 COMP~ ETE THIS SECTION ON DELIVERY A. Ig ture ~ t ~ R~C..eived by ( Pt~n~ ,Narne~.~f3 I C. D.a~e Of [~elivery If YES, enter delivery address below: ,~ No 3. Service Type ~ Certified Mail [] Express Malt 0 Registered ~ Return Receipt for Mere FI Insured Mail [] C.O.D. 4, Restricted Delivery? (Extra Fee) [] Yes 0360 0001 0522 0928 Domestic Return Receipt 102595-0~ PROOF OF MAILING OF NOTICE A~PACH CERTIFIED MAIL RECEIPTS STATE OF NEW YORK COUNTY OF SUFFOLK Address: 7001 0360 0001 0522 0935 ~-~:~v~l~e.~ ~,]~ ~ ~being duly sworn, deposes and says that6n the %~ day ofhi~ ,~-~, deponent mailed a true copy of the Notice set forth in 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 roi1 of the Town of Southold; that said Notice~ wer~mailed a% the United States Post Office at ~p~ ~~), that said Notices were mailed to each of said person~ by (certified) (registered) mail. Sworn tobefore me this REBECCA A. VILARDJ NOTARY PUBUC, STATE OF NEW YORK QUAIJF1ED IN SOFFOLK COUNTY NO; 01W06039106 COMMISSION EXPIRES MARCH 27, .~;~" JOINT APPLICA'~:)N FOR PERMIT ew York State Unite~ States Army Corps of Engineers ~Y ~0o~ 1 Lake George Park Commission [] DocXs (Const~ct or PlaCe) [] Mc~nngs (Estadlish) [] Section 404 (Waten~ ot the United States) · '-- 8:-~ama o! USGS Quad Map: Loc~flon Coordinate,: I - reptacement; 'fypeofSt~cturaorA~vit'/e.g, bulkhead, dredging, filling, dam, dOCk, tav, mg0twaler T ~e~ a,~ ~ 7 t...svza US ARMY CORPS OF ENGINEERS '~o proposed Use: 11.W111 ProJact Occupy 12. Proposed Start 13. EsUmated Compteuo~ ES ~ I-I s.-, ...d?l~I E] o.ta: G.te: 14. Has Work Begun on Project'/ {if ye~, at~3ch [~ ~ I 15. I~t Prevlou~ Pe~R/Appll~on Numbem and Dates: (1~ Any) Date Signature of ~ner~ -~y~.~ ~0~ Title ·SHORT ENVIRONMENTAL ASSESSMENT FORM ' ' ' ' "for UNLISTED ACTIONS Only PART I--PROJECT INFORMATION (To be'completed by AppliCant or ProjeCt Sponsor) 1. APPUCANTISPONSOR 2. PROJECT NAM; S SEQR 9. WHAT I$ PRESENT LAND USE IN V~,dN~Tt' OI~ I~,Odrr,0T~ . DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUND~N~ NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (Feeler&l, S~ate or 1 t. DOES ANY ASPECT OF THE ACT1ON HAVE A CURRENTLY VAUD PERMIT OR APPROVAL? 12. AS A RESULT OF PROPOSED ACTION WILL ~(Jb'T]NO Prd~MIT/APPROVAL REQU RE MODIFICATION/ I CERTIFY THAT THE INF. QRMATION PROVIDED ABO~ I~ TRUE TO THE BEST OF M.y KNOWLEDGE /'[ If the action Is In the Coastal Ares, and you are I state agency,' complete the Coastal Assessment Form before prooeeding with this assessment OVER COSTELLO MARINE CONTRACTING CORPORATION DOCK BUILDING · JETTIES · BULKHEADING · STEEL & WOOD PILING · FLOATS 4,23 FIFTH STREET · RO, BOX2124 · GREENPORT, NEWYORK 11944 , (631)477~1199/477-1393/477-0682 · FAX (631) 477-0005 AUTHORIZATION FORM do hereby give Costello Marine Conlrav'ting Corp. thc authority to act as agent in my behalf in applying for all of the necessary permits for work to be comple~ at my above / . . PART II-ENVIRONMENTAl, ASSESSMENT ('To be completed by Agency) A. OOE$ ACTJON .~.XC E'= O ANY'I'YpF.~T~II~E~HOI..D IN S I, IYC,~R P~i~T %17.4~ · , B. W]~ ACTION RECEIVE GOOaOI~TED ~ ~ PR~D~ ~O~ UNUI~O ~ION& IN I NY~RR P~T al 7.eT · C COU~ AC~ON RESULT IN ANY ~V~R~E EFF~I ~ ~H ~ ~: (~wl~ ~y ~ ~wd~en, tf legible) C7. O~he~ imp~c~ (including ~:i~nglli in ule ~f eilhlr QU~IUt~ gl' ty~ ~' l~¢lrgy)? F,~t~Nn bdell¥: o. W~LgyTo~HE pR~ENC~T HAVE AN IMPACT ON THE [NVIRONMF. NTA~ ~$T1¢$ THAT CAUSED THE IE$TABUS · HMENT OF A CEA? E. I$ THERE, OR IS THERE UKE/.Y TO as, CONTROVERSY I~F~'I'~ ~'~1 ~T~ A~)VI,~RaE ENVIRONMSNTAL IMPACTS? PART II--DETERMINATION OF SIGNIFICANCE (To be completed by Agency) Check this box if you have identified one or more potentially large and significant adverse impacts which may occur. Then proceed directly to-lhe:.FULL EAF and/or prepai'e & polltive cbiglaration, Check this box if you have determined, baaed on the lrilormatlon and anldysis above and any supporting ciocumentafion. t~at ~he proposed actiorl WILL NOT result in any Ilgnlflc=ant adverse environmental impacts AND provide on a~lachments as necessary, the reasons supporting thll determination: Nlml ~[ Lead Ag#n~y , . .;