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.
\
\