Loading...
HomeMy WebLinkAboutTR-5383 James F. King, President Jill M. Deherty, Vice-President Peggy A. Dickerson Dave Bergen Bob Ghosio, Jr. Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone(631) 765-1892 Fax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD CERTIFICATE OF COMPLIANCE # 0375C Date October 22, 2008 THIS CERTIFIES that the single-family dwelling At 485 Breezy Path, Southold, NY Suffolk County Tax Map #89-2-8 Conforms to the application for a Trustees Permit heretofore filed in this office Dated 10/21/05 pursuant to which Trustees Wetland Permit 5383 Dated 7/25/01 and Amended on 6/27/02 and 8/22/02 was issued, and conforms to all of the requirements and conditions of the applicable provisions of law. The project for which this certificate is being issued is for a single-family dwelling. The certificate is issued to BRADFORD WINSTON & SANDRA POWERS owners of the aforesaid property. Authorized Signature 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 YOU ARE REQUIRED TO CONTACT THE OFFICE OF THE BOARD OF TRUSTEES 72 HOURS PRIOR TO COMMENCEMENT OF THE WORK, TO MAKE AN APPOINTMENT FOR A PRE~ONSTRUCTION INSPECTION. FAILURE TO DO SO SHALL BE CONSIDERED A VIOLATION AND POSSIBLE REVOCATION OF THE PERMIT. / INSPECTION SCHEDULE Z~Pre-construction, hay bale line st day of construction constructed ,~'/Project complete, compliance inspection. Albert J. Krupski, President James King, Vice-President Artie Foster Ken Poliwoda Peggy A. Dickerson August 22, 2002 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 Mr. Mark Schwartz P.O. Box 933 Cutchogue, NY 11935 BRAD WINSTON & SANDRA POWERS 485 BREEZY PATH, SOUTHOLD SCTM#89-2-8 Dear Mr. Schwartz: The following action was taken by the Southold Town Board of Trustees at their Regular Meeting held on Wednesday, August 21, 2002: RESOLVED, that the Southold Town Board of Trustees APPROVE the Amendmenfto Permit #5383 to alter the building footprint as shown on survey dated January 15, 1998 and last amended August 6, 2002, and to Transfer Permit #5383 from Robert Somerville to Brad Winston & Sandra Powers. This is not a determination from any other agency. If you have any questions, please call our office at (631) 765-1892. Fees: $10.00 Inspection Fees Sincerely, Albert J. Krupski, Jr. President, Board of Trustees AJK:lms Albert J. Krupski, President Jsmes King, Vice-President Henry Smith Artie Fester Ken Poliwoda Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Telephone (516) 765-1892 Fax (516) 765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Please be advised that your application, dated has been reviewed by this Board, at the regular meeting of ~~ and the following action was taken: ( ~ Application Approved (__) Application Denied ( ) Application Tabled (see below) (see below) (see below) If your application is approved as noted above, a permit fee is now due. Make check or money order payable to the Southold Town Trustees. The fee is computed below according to the schgdule~ ~ of rates as set forth in the instruction sheet. The following fee must be paid within 90 days or re-application fees will be necessary. COMPUTATION. OF PERMIT FEES: TOT~ FEES DUE: $ }(9,C~ · I0 SIGNED: PRESIDENT, BOARD OF TRUSTEES BY: ~LERK, BOARD OF TRUST Telephone (631) 765-1892 Town H',dl. 53095 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 Tuesday, August 20, 2002, the following recommendation was made: Moved by Jason Petrucci, seconded by Nicholas Dickerson, it was RESOLVED to recommend to the Southold Town Board of Trustees APPROVAL of the Amendment Request of WINSTON & SANDRA POWERS to Amend Permit #5383 to alter the building footprint as shown on survey dated July 12, 2002, and to Transfer Permit #5383 from Robert Somerville to Brad Winston & Sandra Powers. Located: 485 Breezy Path, Southold. SCTM#89-2-8 Vote of Council: Ayes: All Motion Carried 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 June 27, 2002 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Mr. Mark Schwartz P.O. Box 933 Cutchogue, NY 11935 RE: ROBERT SOMERVILLE 485 BREEZY PATH, SOUTHOLD SCTM#89-2-8 Dear Mr. Schwartz: Tire following action was taken by the Southold Town Board of Trustees at their Regular Meeting held on Wednesday, June 26, 2002: RESOLVED, that the Southold Town Board of Trustees APPROVE the Amenament tc Penni[ #5355 to change the building footprint of the house, as per survey dated Apn! 30. 2002. .ms is not a determination fi:om any other agency. you have any questions, please call our office at (631) 765 - 1892. bincvreiy, .Mbert J. Krupski, Jr. President, Board of Trustees AJK:lms Albert J. Krupski, Presidant James King, Vice-President Artie Foster Ken Poliwoda Peggy A. Dicker~on BOARD OF ~....... ~...,o..,~.~,o TOWN OF' $OUTHOi_,D Town Hall 53095 Route 25 P.O. Box 1179 $outhold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 June 3,2002 Mr. Robed Somerville 8 North Road Oyster Bay Cove, NY 11771 RE: 485 Breezy Path, Southold SCTM#89-2-8 Dear Mr. Somerville: The Southold Town Board of Trustees will be making an inspection of your property on June 12, 2002. Please have the hay bales placed down as indicated on your survey last revised April 30, 200~, A planting plan for the disturbed areas must be submitted as soon as possible. That area must be restored in accordance with an approved planting plan no later than December 31,2002. Thank you for yo~lr cooperation in this matter. Very truly yours, Albed J. Krupski, Jr, President ~oard of Trustees AJK:Ims Cc: Maryanne Feavel - Century 21 DCJS3205 (2/97) *FALSESTATEMENTSAREPUNISHABLEASACRIME, PURSUANTTOTHENEWYORKSTATEPENALLAW Telephone (631) 765-1892 P.O. Box 11"/9 $outhold, Ne~v Ywk I19'71 SOUTHOLD TOWN CONSF_,B.VATIOFI ADVISORY COUFICIL At the meeting of the Southold Town Conservation Advisory Council held Monday, May 20, 2002, the following recommendation was made: ROBERT SOMERVILLE to Amend Permit #5383 to change the building footprint as per survey last revised 4/30/02. Located: 485 Breezy Path, Southold. SCTM#89-2-8 The CAC has no comment at this time because there is a question concerning the clearing limits and the ~lacement of hay bales. r"J,o~ "~1'"/' I°~ t.~',l'./ ~"' *'~ l ~ l °'~ l~:l~1 ~' ~J°"' ' ~1 ~ I 0 H.  27. OateofBi~h 28. Age 29. Sex 30. Race J 31. Ethnlc 32 HandlcaD J 33 Res~deflceStatus ~Temp R~ .Foreign Nat. ~ I I o, Olndian OAsian 0 U.k.J ~ NOn-Hi.mi( ONO IBC .... tet~itlta~ 0 "Ome~s, Ognk I O u / DCJ5-3205 (2/97j *FALSE STATEMENTS ARE PUNISHABLE AS A CRIME. PURSUANT TO THE NEW YORK STATE PENAL LAW Board Of $outhold 'Town Trustees SOUTHOLD, NEW YORK PERMIT NO..~m'.~I ~.~ DATE: ..~=~:~..~Sz.-.~.q-01 ROBERT SOMERVILLE ISSUED TO .......................................................................................................................... Aut'harizatimt P.,(-ant to the provisions of Chapter 615 of the Laws .of the Sta~'~ New York, '1893; and Chapter 404 of the ,1~. ws of the State of New York 197i2~ and the Soufheld ToWn Ordinance en- titled ."REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and the REMOVAL OF SAND, GRAVEL' OR OTHER MATERIALS FROId LANDS UNDER TOWN'WATERS~.!. and in accordance with the ResolutiOn of The Board adopted at a meeting held on ~.~....~..~J ........ .20..0..]~.~., and in consideration of the sum of $ 2(~0.~.00 paid by ..Prope~-.T....Permit.--.Servic'es'on" -behai: of ............ S. out~-olct ........................ ; ........................... N. Y and subiect to the Terms end Conditions hsfed on the r~verse $$ae hereof, of Soufhold Town Trustees aufhorlzes and permits the following: Wetland Permit to construct" a ~ingle-family private residence with private sewage disposal system and public water. all' in accordance with the detailed Specifications as presented in · the originating application. IN WITNESS WHEREOF, The said Board of Trustees here- by causes. Its Corporate. Se. al to be af~sed, and these p.resents to~ be subscr,bed by a'malordy of the said Board as of.th~ dat~. TERMS ~nd CONDmONS ~-{dJ~g ~ ~ Breezy Pn~h~ ~,'+~e!d. N. ¥. Is 2. ~P~h~a~of ~4 ~~m~ for ~ ~ ~y ~ ~e to ~ ~ at · ~ ~ 5. ~t ~ no ~le~t~f~ ~ ~ ~ z ~ ~ ~ ~. '6. ~t~H~~the ~t ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~le ~s~ to f~e ~ ~d~~~ ~ ~ ~e~d~d~~the~u~ot~~~~ o~ pl~ m ~ ~t w~ ~y ~ ~j~ to ~o~ u~ f~ m ~I. ~ Albert J. Krupski, President James King, Vice-President Henry Smith Artie Poster Ken Poliwoda BOARD OF TOWN. TRUSTEES TOWN OF SOUTHOLD Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-1366 August 2, 2001 Mr. James Fitzgerald, Jr. c/o Proper-T Permit Services PO Box 617 Cutchogue, NY 11935 Robert Somerville 485 Breezy Path, Southold, NY SCTM#89-2-8 Dear Mr. Fitzgerald: The following action was taken by the Board of Town Trustees during a Regular Meeting, held on July 25, 2001, regarding the above matter. WHEREAS, Proper-TPermit Services on behalf of ROBERT SOMERVILLE applied to the S outhold Town Trustees for a permit under the provisions of the Wetland Ordinance of the Town of Southold, application dated July 5, 2001 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. July 25, 2'001 at which time all interested persons were given an oppbrtunity 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 standard set forth in Chapter 97-18 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, 2 NOW THEREFORE BE IT. RESOLVED, that the Board of Trustee approved the application of ROBERT SOMERVILLE for a Wetland Permit to construct a single-family private residence with private sewage disposal system and public water. BE IT FURTHER RESOLVED that this determinati?n 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 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. 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 when project is started and on completion of said project. FEES: NONE Ve.ry truly yours, Albert J. Krupski, Jr. President, Board of Trustees AJK/cjc cc: DEC Building Dept. Telephone (631) 765-1892 Tovat HaIL 53095 M,tin Road P.O. Box 1179 Southold, New Yo~k 119"]1 $OUTHOLD TOWN CONSERVATION ADVISORY COUNCIL At the meeting of the Southold Town Conservation Advisory Council held Tuesday, July 17, 2001, the following recommendation was made: ROBERT SOMERVILLE 89-2-8 to construct a single-.family private residence with private sewage disposal system and public water. 485 Breezy Path, Southold The CAC did not make an inspection, therefore no recommendation was made. Proper- T Permit Services POST OFFICE BOX 617, CUTCHOGUE, NEW YORK 11935-0617 (631) 734-5800 July 5, 2001 President Board of Town Trustees Town of Southold Town Hall, 53095 Main Road Southold, New York 11971 JIJL -- 52001 Re: Application for Permit on Behalf of Robert Somerville; ~CTM #1000-89-2-8 Dear Sir: Attached are documents which have been prepared in support of the application for a permit to construct a single-family residence connected to public water with an on-site sewage disposal sys- tem on the property of Robert Somerville in the Town of Southold. This project was approved in essentially its present form by the Trustees for Robert D'Urso (Permit No. 4867) on 2/25/98; the permit was transferred to Mr. Somerville on 8/25/99. The permit expired before construction could be started because of delays in obtaining an availability letter fi.om the SCWA. Proper-T Permit Services represents Mr. Somerville in this matter, and a letter of authorization is part of the existing Trustee file, as is the required notarized statement to the Trustees. If there are any questions, or if additional information is needed, please call me. Enclosures: Application Fee ($200) Application Form (3 copies) Short EAF (3 copies) Vicinity Map (3 copies) Tax Map (3 copies) Sincerely, ~. ~ J~es E. Fitzgeral( Survey/Project Plan; by John Eiders, 7/24/00 (3 copies) a subsidiary of THE PECONIC EASTERN CORPORATION '-%. SURVE'¢ OF LOTS ~,l-:~- F.:AJE~DIVISION HAP OF OEDAR BEACH PARK. FILED DEC. 2.0, Iq2.-I TOINN OF SOUTHOLD SUFFOLK. OOUN'Pr', NY AMENDED AMENDEE) ~E-OEtRTIFIED TOWN P4ATE~ ADDED ~EPTIC AMENDEI~ DP,!ELLIN~ AMENDED 5-4-00 AMENDED 0-1-24-2000, Dkx!ELLIN® AMENDED 06-2~-01 D~ELLIN® AIVIENDED 04-2~-02 04-~O-OI, 0F2-04-02, Oq-12-02 SUFFOLK ~OUNT¥ HEALTH DEPT. RIO - ~-f - 0145 SUFFOLK 6OUNT¥ TAX ~ IOOO [~q 2 ,~ E,E~-.TIF lED TO: Bt:~.AD V',!l NSTON JOHN C. EHLERS LAND SURVEYOR 6 EAST MA~q STREL~r N.Y.S. LIC. NO. 50202 RIVE, RI~C~D, N.Y. 11901 ~[EPT I C. E)ETAIL nob to stole TEST HOLE NOTES: REFERENC, E I~EEE)= LIBER ql¢~ PA~E · MONUf. dENT FOUNI~ ~--o- ~O~EN FENOE ELEVATION5 REFER TO ~.5.L. N~V~'2q AREA = 71D62 5F OR I.SD AORE5 ([o tic line) ®I~-.APH lC ~E.., A L E SURVEh" OF LOTS :~l-:~f.. SUBPlVISION HAP OF OEDAR B, EAC.,H PARK FILED DEC,. 2.0, Iq.2.-/ TOI, NN OF: SOUTHOLD SUFFOLK OOUN'fT, NY SURVEYED Ol-15-q8 Af"iENOEO AMENOEE;' 10-2q-q8 t~-.E-E. ERTIFlt~ TOY, IN I. NATER AffiXED 2-15-clq SEPTIC AMENE)ED C~HELLIN® AMENPEO -5-4-00 AHENPEO DHELLIN® AMENDED O~-2-~-OI PHELLIN® AMENI~ED SUFFOLK. COUNTY' TAX :~ IOOO 8q 2 8 CERTIFIED TO= ROBERT SOMERVILLE SUSAN SOi"iERVILLE TIE, Ot~ TITLE INSURANCE OOI'4PANY' U r~,,,,' ~/¢- ~ ~T~$ ....................... JOHN C. E~ERS L~ SUR~YOR March 17, 2005 Field inspection ¢=:;URV"~¢ Ot= LOT~ ~I-D4- · ~T ,o~* APPROVED ,OA.D o, TOWN ¢ SOUTHS~D DATE ~ z ,3 £ SUBDIVISION HAP Ot::: O,E. DA~ tDP__AOH PAI:~K TOI, flN OF .50UTHOLD ~OLK OOUNTY, NY JOHN C. EI~LERS LAND SURVEYOR SEPTIC DETAIL not Lo s¢ol~ not to ~col~ APPROVED BY BOARD OF TRUSTEES TOWN Cfi SOUTH~LD DATE NOTES: I~EFERENGE IDEEO: LIt~Et~ c118~ PAGE 489 · MONUMENT FOUNO ~o~o- ~OOEN FENOE ~x~x- ~IRE ~ENGE EL[VATION5 ~P[R TO ~.5.L. N~VD'2q AREA = q1~82 ~ O~ I.~ AG~E~ (to Lie line) PROPE~ ~51~E5 IN ~E~A ~LOOD ZONE AE (EL ~) ®RAPHIC SCALE 5URVET OF LOTS ~,1-:~,4 SUBDIVISION HAP OF Gl=DAR BF_AC, H PARK FILED DEC. 20, I~q TOHN OF 50UTHOLO ~VEYED O1-15-q¢ AMENDED AMENDED TOHN ~TE~ ADDED 2-15-qq ~EPTIG A~ENDED 5-1q-q~ DHELLIN~ AMEN~E~ 5-4-00 AMENDED 0~-24-2000, DHELLIN¢ A~ENDED DHELLIN~ AMENDED 04-25-02 O4-~O-OI, O~-O4-O2, Oq-12-O2 O~-O~-O2 ~P~OLK GOUN~ HEALTH DEPT. RIO - q~ - OI45 SUFFOLK. COUNT'f TAX ~ IOOO 8q 2 8 CERTIFIED TO: E~F?.AD HINSTON JOHN C. EHLERS LAND SURVEYOR 6 EAST MAIN STREET N.Y.S. LIC. NO, 50202 369-8288 F~x 369-8287 KEF; \'~Ip serveCd~ROSW7-110g.pro 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 AN AMENDMENT JUL ~ 5 ~ ADDRESS 'RO 'ERT¥ LOC^nON TAXm}, O. I/We P.~_~ oJ~.~,q~--.~7-- request an Amendment to Permit Signed By: 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) 765-1892 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, ~~ c~,/;~'~.7~residing at being duly sQorn, depose and say. That on the;~day,o~~, 200~, I personally posted the property known as by placing the Board of Trus~e~s 6ffic~l 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 public hearing. Dar9 of hearing noted thereon to be held ~0~t~ Dated: Sworn to before me this ~, day of /~- 20~0~-~ Notaf~ '~ub 1 i c ELIZABETH A STATHIS NOTARY PUBLIC, State of New York No. 01 ST6008173, Suffolk Co~ug.t'Y Term Expires June 8, Bradford Winston Sandra Powers 333 West 56~ Street Apt THD New York, New York 10019 212-262-0070 Board of Town Trustees Town of Southold 53095 Route 25 P.O. Box 1179 Southold, New York 11971 To whom this may concern: Enclosed please find a check for $10.00 for the change of name fee. We have closed on the property and are the new Owners. Please call with any questions you may have. Sandra Powers Board Trustees Application AUTHOP2[ZATION (where the applicant is not the owner) (print owner of property) residing at 733 ~Je~F~ ~ r ~ ~/~ (mailing address) do hereby authorize (Agent) to apply for permit(s) from the Southold Board of Town Trustees on my behalf. 05/01/2002 08:38 FAX 516 741 1132 FRAN~IN PHARM MIHEOLA SU F'~OM : ~l~rkSc~ar~z,~IA-FI~-~n[temt PHON~ h~, : 001/002 P.O, .~6x 117~ · OWN O~ ~OUTHOLD Lf~ rl's:R OF I~EQI~I;$? ][?OR AN AMIINDM~.IN~' ~"' ' ~'~ '.i-.; 0570173002 03:38 FAX 518 741 1132 FR~N~IN PHARM HIHEOL^ GU ~0027002 PROM : Ma""~$¢hwar't:,P]A-Arc~,l.t, mct PHON,= NO. ; 63i7~4.¢.I.j. 85 ,. Board Of Trus%ee~ Applicatio~ AUTHORI ~ATTON (where th~ applicant is not =he owner) (~rint '~wner of ~:Operty) (~azlin~ a~dreSs ) - =0 a~ply ~or F~rmi~(s) from the PROOF OF MAILING OF NOTICE ATTACH CERTIFIED MAIL RECEIPTS Name: Address: STATE OF NEW YORK COUNTY OF SUFFOLK , residing at ,~Tf- ~/~'~}~/~"/7~' ~ C~.Jg-/4~Wx.~/~ , being duly sworn, deposes and'says that on the L~7/~_ day of /4~.4~t ,20 o 7~ deponent mailed a tree copy of the Notice set forth in the Board of T~tees 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 roll of the Town of Southold; that said Notices were mailed at the United States Post (certified) (registered) mail. Swom to before me this Dayof ~DQ c.~A ,20 , that said Notices were mailed to each of said persons by NOTARy PUBLIC uxptres March 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) 765-1892 Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD BOARD OF TRUSTEES: TOWN OF SOUTHOLD In the Matter of the Application ~OUNTY OF SUYFOLK) STATE OF NEW YORK) AFFIDAVIT OF POSTING I'~/~ff~/~ , - ~/;~F'' residing at eing ou~¥ ~worn, depose and say: That on the // day of,/?~ , 200~, I personally posted the property known as ~/f' /~//i-D/~ by placing the Board of Trustees offic'ia~ 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-~&her~,~ Date of hearing noted thereon to be held ~__~_~_~_~_~_~_~_~L p~blic hearing. / Sworn to befow~e me this O] ,b~3--day of ~\% 200''~'- N6t ir~ Public tYNDA M. BOHN NOTAS¥ PU~LIG, $~a~e o! New York No. 0~ BO~020932 Oualified in Suffolk County.~7 Term Expires March 8, 20 Art. re Feste~ ' BOARD OF ~'OWlq' TRU~u~S ' ~OWN OF SOTJTHOLD ,P.O..Boa; L1.79 ADD~.SS . d / ~OPI~T¥ LOCATION ~.~ Boar~f Trustees Application County of Suffolk State of New York ~V/~A~ ~. ~/~T~-- BEING,DULY SWORN DEPOSES AND AFFIRMS THAT HE/SHE IS Tn~ APPLICANT FOR THE ABOVE DESCRIBED pERMIT(S) AND THAT ALL STATEMENTS CONTAINED HEREIN ARE TRUE TO THE BEST OF HIS/HER KNOWLEDGE AND BELIEF, AND THAT ALL WORK WILL BE DONE IN THE MANNER SET FORTH IN THIS APPLICATION AND AS MAY BE APPROVED BY THE SOUTHOLD TOWN BOARD OF TRUSTEES. THE APPLICANT AGREES TO HOLD THE TOWN OF SOUTHOLD AND THE TOWN TRusTEEs HARMLESS AND FREE FROM ANY AND ALL DAMAGES AND CLAIMS ARISING uNDER OR' BY VIRTUE OF S~ID PERMIT(S), IF GRANTED. IN COMPLETING THIS APPLICATION, I HEREBY AUTHORIZE THE TRUSTEES, THEIR AGENT(S) OR REpRESENTATIVES(S), TO ENTER ONTO MY PROPERTY TO INSPECT THE PREMISES IN CONJUNCTION WITH REVIEW Or~F TIS ~lgna r ~l SWORN TO BEFORE ME THIS ' N~tary l~ublic LINDA J. CO0~E.R York ' Notan; Public, State ot New No. 4:~22563~ Suffolk Ce~]nty / 7 Albea J. Krupski, President John Holzapfel, Vice President ,Tim King Martin H. Garrell Peter Wenczel BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall 53095 Main Road P.O. Box 1179 Southold. New York 11971 Telephone (516) 765-1892 Fax (516) 765-1823 Office Use Only Wastal Erosion Permit Application tland Permit Application Grandfather Permit Application Waiver/Amen.d?ent/Chan~es Received Application: Received Fee:$. Completed Application Incomplete SEQRA Classification: T~pe I__2~rpe II Unlisted Coordination:(date se~) CAC Referral Sent: '//,~-/~---[-- Date of Inspection: Receipt of CAC Report:'/[L Lead Agency Determination.t Technical Review: Public Hearing Held: ~/~6/ Resolution: ' 3JL - 5 2001 Name of Applicant Address Robert Somerville 8 North Road, Oyster Bay Cove, NY 11771 Phone Number:(516} 746-4720 Suffolk County Tax Map Number: 1000 - 89-2-8 Property Location: 485 Breezy Path, Southold See attached maps. (provide LILCO Pole AGENT: James E. Fitzgerald, Jr. / Proper-T Permit Services (If applicable) Address: Post Office Box 617, Cutchogue, NY 11935 distance to cross streets, and location) Phone: 734-5800 FAX#: Board of Trustees Applica~u~on GENERAL DATA Land Area (in square feet): 71,082 Area Zoning: R-80 Previous use of property: Intended use of property: Undeveloped Private residential Prior permits/approvals for site improvements: Agency Date $outhold Trustees #4867 NYSDEC 2/26/98 (Robert D'Urso) 11/27/98 (Robert D'Urso) __ No prior permits/approvals for site improvements. Has any permit/approval ever been revoked or suspended by a governmental agency? ~ No Yes If yes, provide explanation: PROJECT DESCRIPTION: Construct single-family private residence with private sewage disposal system and public water. Board of Trustees Appli~on WETLAND/TRUSTEE LANDS APPLICATION DATA Purpose of the proposed operations: Construct private residence. Area of wetlands on lot:~square feet Percent coverage of lot: 21 % Closest distance between nearest existing structure and upland edge of wetlands: N/A feet Closest distance between nearest proposed structure and ~dpland edge of wetlands: 80 feet Does the project involve excavation or filling? No X Yes, for footings, slab If yes, how much material will be excavated? est 75 cubic yards How much material will be filled? cubic yards Depth of which material wiI1 be removed or deposited: est 1.2' feet Proposed slope throughout the area of operations: 0° Manner in which material will be' removed or deposited: Bulldozer? baekhoe~ etc. Statement of the effect, if any, on the wetlands and tidal waters of the town that may result by reason os such proposed operations (use attachments if appropriate): It is expected that the project will have no significant effect on the wetlands and tidal waters of the Town. 14.16-4 (2/87)--Text 12 PROJECt; I.D. NUMBER 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) SEQR 1. APPLICANT/SPONSOR i 2. PROJECT NAME James E. Fitzgerald, Jr. I Somerville residence 3. PROJECT LOCATION: Municipality Southold County Suffolk 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) 485 Breezy Path Southold NY 11971 (See attached maps.) 5. IS PROPOSED ACTION: [] New [] Expansion [] Modification/alteration PROJECT DESCRIPTION: Construct single-family private residence with private sewage disposal system and public water. 7. AMOUNT OF LAND A~:~CTED: Initially less than .1acree Ultimately N/A acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [] Yes [] No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? [] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open apace [] Oth.r Describe: Nedium-size private waterfront -residences. I0. DOES ACTION INVOLVE A PERMIT APPROVAL OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY IFEDERAL, STATE OR LOCAL)? :~Ye$ ~' No If yes, list agency(s) and permit/approvals MYSDEC 1-4738-01979/00001 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAl? [] Yes ~..' No I! yes, Iisi agency name and permit/approval Yes; see above. 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? [] Yes [] No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE X~ Iervice~ . App.cant/.po.so, ,.~-~' Ope r - ~,~ - / ,, aot,o. ,s ,. ,h. al Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 SOUTHOLD BAY~ CedarBeach po~n~ THE AREA OF THE PROPOSED I PROJECT IS CIRCLED I ' SHELTER tg'e~ Neck ISLAND CORPS OF ENGII~TEERS DATA PURPOSE: Construct fixed open walkway, hinged ramp, and floating dock for private recreational DATUM: MLW 1~: Dryad's Basin AT: Southold COUNTY: Suffolk STATE: New York VICINITY MAP Application regarding the property of Robert Somerville, SCTM #1000-89-2-8 Represented by PROPER-T PERMIT SERVICES P.O. Box 617, Cutchoguc, NY 11935 James E. Fitzgerald, ,Ir. 516-734-5800 July 5, 1999 TO: Date: July 13, 2001 Adjacent Property Owners (Names and addresses are listed on the attached sheet.) BOARD OF TRUSTEES, TOWN OF SOUTHOLD NOTICE TO ADJACENT PROPERTY OWNER In the matter of: Robert Somerville, SCTM #1000-89-2-8 YOU ARE HEREBY GIVEN NOTICE THAT: 1. An application is being submitted to the Board of Trustees for a permit to: Construct single-family private residence with private sewage disposal system and public water. The project described above is proposed on property adjacem to yours. The street ad- dress of that property is as follows: 485 Breezy Path, Southold, NY 11971II The project, which is subject to Environmemal Review under Chapters 32, 37, or 97 of the Town Code, is open to public comment. A public hearing will be held at Town Hall, 53095 Main Road, Southold, New York t 1971 at or about 7:00 PM on Wednesday, July 25, 2001. You may contact the Trustees Office at 631-765-1892 or in writing if you wish to comment The project described above will be reviewed by the Board of Trustees of the Town of Southold. The project may require independent review and approval by other agencies of the Town, State, or Federal governments. PROPERTY OWNER'S NAME: MAILING ADDRESS: PHONE NO.: Robert Somerville 8 North Road Oyster Bay Cove, NY 11771 516-746-4720 A copy of a sketch or plan showing the proposed project is enclosed for your convenience. July 13, 2001 ROBERT SOMERVILLE: ADJACENT PROPERTY OWNER,~ 1000-89-2-7 Richard Bonati and Dolores & Arnold Rasso Long Island Avenue PO Box 83 Yaphank, NY 11980 1000-89-3-11.2 Frank E. Cieplinski, Jr. & Barbara Cieplinski 50 Oxford Road Southport, CT 06490 PROOF OF MAILING OF NOTICE r-- YAPHANK, NY 11~0 Postage Certified Fee 2 · 10 [~] (Endomement Required) Restrioted DeliveW Fee ~ iEndorsernent Requ~red~ m SOLITHPORT? CT 06490 ~ (Endolsement Required) :lerk: KWKM~I $ 4.17 07/13101 Frank & ~arbara ~zeplznsk~ ] 50 Oxford Road C6.Southport~t~t:z/~:~ ....................................................................... CT 06490 ............ ~'~ ................. IllHlrll STATE OF NEW YORK COUNTY OF SUFFOLK James E. Fitzgerald, Jr., residing at 385 Haywaters Drive, Cutchogue, NY 11935, being duly sworn, deposes and says that on the 13th day of July, 2001, deponent mailed a true copy of the Notice set forth in the Board of Trustees Ap- plication, directed to each of the above named persons at the addresses set opposite their respective names; that the addresses set opposite the names of said persons are the addresses of said persons as~hown in the current assessment roll of the Town of Sonthold; that said Notices were mailed at the United States P~(~ ~t Cutchogue,,~ 11935, that said Notices were mailed to each of said persons by Cert~ 71 Sworn to before me this _ __ // day of ,2001 Notary Public 5FPTIG PI:TAIL OF LOTS DI-:D4 5LJBDIVISION HAP OF CEDAR BEACH PARK FILED DEC. 2.0, Iq2"'l TOINN OF 5OUTt-'IOLD I~,~ ~ '~ / - - ~ / '"" :- ""% ", T N ,~ ~ ' ~ ~/ ~ '-~. ~ - ~'o. '-~(~- '~ ~. OPt PIATER ADDED 2-15-qq TE~T HOLE '~ [ = '. ~% ~ ~ , "%,~ ' ~" :..~'e~, "-..'? O / SEPTIC AMENDED 5-4-~ ' ~ ~' ~ ~ ~ ~ / ~ ~. ~ ~ ' ~¢0/ ".. ' ~ AHENDED 07-24-2000, oo' ~ .I.= ~5 ~ / ~ /~" . ~ ~ /~¢ "= % = ~ N~ = . ~e~ ".. D~ELLIN~ AHENDED O6-21-O .... / ~ / ~ / ~%~ ,'~ ~',. k ~ /, , % ' . ~ - -. TIGOR T TLE N~NGE COMPANY L: ~ ~~ ~ '~ ~ . ~/~ .' , ~ ~ , ~. . / . / ,' i,. .. ~ ~~ ~.L '~ - -- - ................. ~FE~E DEED LBER ql~D PA~E 4~D ~ ~ '~ ~ ~ ~ / / ~v~ ~ '~ ELEVATION~ !~'-EFER TO M.~.L N~VD'2q AREA = ~1.O8~2 E4= OR I.~,~ AC..RE5 (lo fde line) ®RAPHIC PROPEP. TT RE~IDE~ IN FEI'qA FLOOI~ ZONE AE (EL ~) 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) 765-1892 Fax (631) 765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD BOARD OF TRUSTEES: TOWN OF $OUTHOLD In the Matter of the Application COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF POSTING I,J.E. Fitzgera!d~ Jr. , residing at 385 Haywaters Drive, Cutchogue NY 11935 being duly sworn, depose and say: That on the 13thday of July , 2001, I personally posted the property known as 485 Breezy Path~ Southold NY 11q71 by placing the Board of Trustees official poster where it can easily be seen, and that I have checked to be sure the poster has remained in place for eight days prior to the date~~dEfkthe .~ubliq.~eari~g. Date of hearing noted thereon to be hel~~ / Dated: 7/25/01 Sworn to before me this day of 200 Notary Public THE SITE OF THE PROPOSED PROJECT IS CROSS-HATCHED CORPS OF ENGINEERS DATA PURPOSE: ConsU~ct fixed open walkway, hinged ramp, and floating dock for private recreational DATUM: MLW IN: Dwad's Basin AT: Southold COUNTY: Suffolk STATE: New York TAX MAP Application regarding the prope~ of Robert Somerville, SCTM #1000-89-2-8 Repms~nte~ ~y PROPER-T PERMIT SERVICES P.O. Box 617, Cutchogue, NY 11935 James E. Fitzgerald, Jr. 516-734-5800 july 5. 1999 ~EPTIG E~ETAIL nor. ~;o ~col~ NOTES: I HONUHENT FOUND ~x~x- ~1~ FENCE ELEVATION5 ~EFE~ TO H.~.L. N~VD'2q AREA = 31,O~2 5F Of~ I.¢2D AC~E5 (t:o lie line) PI;~OPE~.'I'~ ~5,1[~E5 IN FEMA FLC~>E> ZONE AE ®RAPHIG ~C, ALF 5¢,IRVE'K OF LOT5 D I-:D~- SUBDIVISION MAP OF C_..,EPAR BEACH PARK FILED PEG. 20, I~ff TO~N OF ~UTHOLD ~FFOLK COUNt, N~ ~URVE~ED Ol-15-q~ AMENDED 06-1D-~D A~EN~ED 10-2q-q¢ . ~e %,~ 04-DO-OI ~', '~' ' ~ ~ 5UFF:OLK. COUNTY TAX ~¢ ~'3_ * /. , ~ ..,.,......... ~ ~,.~ ~'"" /- '~'~' IOOO 8~q 2 ~ ~S~'~ ~- -~ -. GEt;P-.TIFIFE) TO= ' ~-'~ ~- ~ "- "" .. ~ P-.OE~EP-.T 50MF~.VILLE ~ %' '~' ' . - - - - -~"- _~. TICO~ TITLF INSUP-,ANGE E. OMPANY' u JOHN C. EHLERS LAND SURVEYOR 6 EAST/¢~IN gTREET N.Y.$. LIC. NO. 50202 SEPTIC DETAIL nor. to SC. Die . ' PROPDSEO FILL ~roP°~d ~0: ."t"-°L~?': "t PROPOSED OWELLING TEST HOLE 00' el.= 75 5URVET' OF LOT5 :~I-:~4- .'SUBDIVISION HAP OF CEDAR. BEACH PARK. FILED DEC,. 20, TO,INN OF 5OUTFIOLD 5,t)FFOLK COUNT'd, NY 5URVEYI=D Ol-15-ct~) /4/ AMENDI=D O(2- I5-Cl~ AMENDED 10-2q-ct~ RI=-CEF:'-TIF lED 1-21-qq TOY4N Y4ATER ADDI=[~ SEPTIC Af"IENDI=C~ DF',IELLIN~ AMI=NDED 5-4-00 AMI=NDI=D 0"%24-2000 E:,UFFOLt~. COUNTY TAX =~ IOOO 8~q 2 CERTIFII=D TO: ROBI=RT ~OI'41=RVILLE 5U~AN 5Oh4ERVtLLE TI~-OR TITLE INSURAN(..I= COMPANY ELEVATtON.~ REFER TO M.~.L. N~VD'2q AREA : ~1,O~2 5F OR I.~ ACRES ([o lis line) P~PERT¥ RESIDE5 IN FEMA FLOOD ZONE AE (EL ®P-.APHID SCALE N Y S LIC NO 50202 JOHN C EHLERS LAN0 SURVEYOR S EAST HAIN STREET RIVERHEAD. N.Y ~$0~ 359-82~8 Fax 359 8287 REFERENCE # 97 ~0E lg. lncide,tAddr~(SreetNo. StreetName..l~,~ .' , -- ?* 'N°*APt NO)/ c~, , - ,20'Cit State. Zip<OCyT DVI 21 L~ationC~e sg. Vehicle ~.LicensePlateNo Full~ 61 State 62 Exp. Yr 63. PlateTy~ ~ Value ':'~ ; 65. Veh. Yr. ~. Make 67 Model ~. Style [ DCIS3205 (2/97) *FALSESTATEMENTSAREPUNSHABLEASACRIME. PURSUANTTOTHENEWYORKSTATEPENALLAW. NOTICE Police Dept. - Bay Constable Town of Southold Peconic, New York 11958 NOTICE' OF VIOLATION Date: 4/01/05 Bernard Winston (Owner or authorized agent of owner) Address: 333 west 56th St., N,y, 1~)019 (Address of owner or authorized agent of owner) Please take notice there exists a violation of the~,,Code ~o~f the Town of Southold, Chapter 97 Article II, Section 97-20 a premises hereinafter described in that Prior work was condt[c~ed within 100 of the tidal wetlands, You are therefore directed and ordered to comply with the following: No maitenance of the area seaward of the established haybale line. Any work past the haybales must have prior Trustee approval. Trustee approval. on or before the 1st day of April , 20 05 The *premises to which this Notice of Violation refers are situated at: Town of Southold, Suffolk County, NY (Suffolk County Tax Map Designation: Dist. 1000 Section: 89 Block: 2 Lot: 8 ) 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, Town of Southold, NY · 1/24/2005 09:38 FA~ 631 765 2715 SOUT]{OLD POLICE [~001/001 · II' ~g~q~ ~.u,~**,o,,tP~in~ ~ ~ ~Or~ StatO ~': ~.0~ ~-~Ori~ ~.~,~. / I I 12/97) '~FALSE STATEMENTS ARE PUNISHAOLE AS A CRIME, PURSUANT TO THE NEW YORK STATE PENAL LAW. 27. Date of Birth 29Sex 30. Race 73. DCJS 3205 12/97) 80 I0 NO 83 Notified~'OT 'FALSE STATEMENTS ARE PUNISHABLE AS A CRIME, PURSUANT TO THE NEW YORK STATE PENAL LAW. =/24/2005 09:38 FAX 631 765 2715 SOUTHOLD POLICE [~001/001 I I BLE AS A CRIME, PURSUANT TO THE NEW YORK STATE PENAL LAW. \ \