Huntington Town Notices

This page has been updated on 7-22-2022

NOTICE OF ENACTMENT
2022-BT-17-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Steve Tyrer
139 Woodbine Avenue
Northport, NY 11768

to construct a residential fixed pier and floating dock assembly consisting of two 6’ wide by 20’
long wood floats to be connected by a 3’ wide by 35’ long aluminum gangway to an existing
residential fixed pier located on underwater lands owned by Mr. Tyrer. Overall length of the
residential fixed pier and floating dock assembly is to measure 184’ in length perpendicular to
the shoreline as measured from the Mean High Water Line (MHWL), the project site located at
139 Woodbine Avenue, Northport, NY (SCTM # 0404-012.00-01.00-003.000); and
WHEREAS, this action is classified as an unlisted pursuant to the State Environmental Quality
Review Act (SEQRA) and the Board of Trustees has been established as the lead agency for this
action; and
WHEREAS, upon review of the Environmental Assessment Form (EAF), submitted by the
applicant, and by the SEQRA review performed by the Town’s Department of Maritime
Services, it has been determined that no potentially adverse environmental impacts are posed by
the pending action, providing the conditions requested by the Department of Maritime Services
are adhered to; and
WHEREAS, having held a public hearing on the 12 th of July, 2022 at 2:00 P.M. to consider the
granting of a variance and the issuance of a Special Use Permit to Steve Tyrer for the
construction and use of a residential fixed pier and floating dock assembly consisting of two 6’
wide by 20’ long wood floats to be connected by a 3’ wide by 35’ long aluminum gangway to an
existing residential fixed pier located on underwater lands owned by Mr. Tyrer. Overall length of
the residential fixed pier and floating dock assembly is to measure 184’ in length perpendicular
to the shoreline as measured from the Mean High Water Line (MHWL), the project site located
at 139 Woodbine Avenue, Northport, NY (SCTM # 0404-012.00-01.00-003.000);
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY RESOLVES, that based upon the review of the EAF submitted by the applicant and
the SEQRA review performed by the Town’s Department of Maritime Services, the issuance of
the permit does not pose a significant adverse environmental impact, provided that the conditions
requested by the Department of Maritime Services are adhered to, and hereby issues a negative
declaration; and
HEREBY APPROVES the granting of a variance and the issuance of a Special Use Permit to
Steve Tyrer for the construction and use of a residential fixed pier and floating dock assembly
consisting of two 6’ wide by 20’ long wood floats to be connected by a 3’ wide by 35’ long
aluminum gangway to an existing residential fixed pier located on underwater lands owned by
Mr. Tyrer. Overall length of the residential fixed pier and floating dock assembly is to measure
184’ in length perpendicular to the shoreline as measured from the Mean High Water Line
(MHWL), the project site located at 139 Woodbine Avenue, Northport, NY (SCTM # 0404-
012.00-01.00-003.000), on such terms and conditions as follows:
1. The applicant must notify the Dept. of Maritime Services and the Town of Huntington
Harbor Master’s Office 48 hours prior to the commencement of any construction/
demolition activities. Notification shall be in writing to each department at 100 Main St.,
Town Hall, Huntington, N.Y. 11743 and separate facsimile transmissions at (631) 351-
3373 and (631) 425-0621; and
2. A License Agreement for the use of Town of Huntington underwater land is required for
this project; and
3. The applicant is responsible for obtaining and adhering to all necessary Federal, State and
local permits; and
4. All activities must be conducted in conformance with the approved US Army Corp. of
Engineers, New York State DEC Tidal Wetlands Permit and/or local permits and
associated approved plans; and
5. The proposed structure will be permitted as a residential/recreational structure, shall be
maintained, used and operated solely for non-commercial purposes and the total operational
capacity is limited to the docking of three vessels; and
6. No additions, extensions, reconfigurations or increases of the capacity of this structure is
permitted without prior approval from the Town of Huntington; and
7. No materials or debris shall be discharged or otherwise permitted in tidal waters, tidal
wetlands and/or protected buffer areas; and
8. All construction equipment, vehicles and materials must be stored/operated upland of any
tidal/inter-tidal wetlands areas or via sea barge; and

9. All necessary precautions shall be taken to preclude contamination of wetlands or waterways
by construction debris, suspended solids, sediments, fuel, solvents, lubricants, epoxy
coatings, paints, concrete, leachate or any other environmentally deleterious materials
associated with this project; and
10. There will be no disturbance to vegetated tidal wetlands or protected areas as a result of the
proposed activity; and
11. The applicant is responsible for scheduling all required Town of Huntington inspections at
the appropriate intervals during the course of demolition/construction (see permit for
required inspections and contact phone number); and
12. The applicant, owner and their duly authorized representatives (such as contractors, sub-
contractors and work-force) are required to adhere to the construction plans, methodology
and/or terms/conditions approved by the Town of Huntington, Dept. of Maritime Services
and the Town Attorney’s Office. Any modification or deviation from the approved plans,
methodology and/or terms/conditions as included in the issued permit must be approved by
the Town of Huntington prior to the commencement of activities; and
13. Upon the completion of the project, any debris or excess material shall be removed from the
site in a timely manner and properly disposed of at a state-approved disposal area; and
14. Upon completion of the project, the applicant must notify the Dept. of Maritime Services in
writing at 100 Main St., Town Hall, Huntington, N.Y. 11743.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/21/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

NOTICE OF ENACTMENT
2022-BT-18-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Steve Tyrer
139 Woodbine Avenue
Northport, NY 11768

to construct a residential fixed pier and floating dock assembly consisting of two 6’ wide by 20’
long wood floats to be connected by a 3’ wide by 35’ long aluminum gangway to an existing
residential fixed pier located on underwater lands owned by Mr. Tyrer. Overall length of the
residential fixed pier and floating dock assembly is to measure 184’ in length perpendicular to
the shoreline as measured from the Mean High Water Line (MHWL), the project site located at
139 Woodbine Avenue, Northport, NY (SCTM # 0404-012.00-01.00-003.000); and
WHEREAS, a license agreement for the construction and use of a 184’ long residential fixed pier
and floating dock assembly for use on the underwater lands owned by Mr. Tyrer is necessary;
WHEREAS, having held a public hearing on the 12 th of July, 2022 at 2:00 P.M. to consider the
execution of a license agreement with Steve Tyrer to construct a residential fixed pier and
floating dock assembly consisting of two 6’ wide by 20’ long wood floats to be connected by a
3’ wide by 35’ long aluminum gangway to an existing residential fixed pier located on
underwater lands owned by Mr. Tyrer. Overall length of the residential fixed pier and floating
dock assembly is to measure 184’ in length perpendicular to the shoreline as measured from the
Mean High Water Line (MHWL), the project site located at 139 Woodbine Avenue, Northport,
NY (SCTM # 0404-012.00-01.00-003.000); and
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY APPROVES the execution of a license agreement under Chapter 137 of the code of
the Town of Huntington to Steve Tyrer for the use of underwater lands as is necessary for the
construction and use of a residential fixed pier and floating dock assembly consisting of two 6’
wide by 20’ long wood floats to be connected by a 3’ wide by 35’ long aluminum gangway to an
existing residential fixed pier located on underwater lands owned by Mr. Tyrer. Overall length of
the residential fixed pier and floating dock assembly is to measure 184’ in length perpendicular
to the shoreline as measured from the Mean High Water Line (MHWL), the project site located
at 139 Woodbine Avenue, Northport, NY (SCTM # 0404-012.00-01.00-003.000), at a cost of
$350 per year with an increase of 5% per year, and on such terms and conditions as may be
acceptable to the Town Attorney.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/21/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

 

 

NOTICE OF HEARING

Local Law Intro. No. 19-2022

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New York on the 12th  day of July, 2022 duly adopted a resolution, an abstract of which is as follows:

 

WHEREAS, the Town Board wishes to amend the Uniform Traffic Code in order to comply with the applicable traffic regulations published by the Federal Highway Administration in order to establish intersection control and right-of-way compliance; and

 

WHEREAS, the amendment of a Local Law for traffic control is a Type II action pursuant to 6 N.Y.C.R.R. §617.5 (c) (22) and, therefore, no further action is required at this time.

 

NOW, THEREFORE, THE TOWN BOARD

 

HEREBY SCHEDULES a public hearing to be held on the 16th  day of August, 2022 at 7:00 p.m., Huntington Town Hall, 100 Main Street, Huntington, New York, to consider adopting Local Law Introductory No. 19-2022 amending the Uniform Traffic Code of the Town of Huntington, Chapter 2, Article IV, §2-7, Schedule G. as follows:

 

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON, AS FOLLOWS:

LOCAL LAW INTRODUCTORY NO. 19-2022

AMENDING THE UNIFORM TRAFFIC CODE OF THE TOWN OF HUNTINGTON

CHAPTER 2, ARTICLE IV, §2-7, SCHEDULE G.

 

 

Section 1.        Amendment to the Uniform Traffic Code of the Town of Huntington, Chapter 2, Article IV, §2-7, Schedule G. as follows:

 

UNIFORM TRAFFIC CODE OF THE TOWN OF HUNTINGTON

CHAPTER 2, ARTICLE IV, §2-7, SCHEDULE G.

 

 

DIRECTION         AT

SIGN ON                     SIGN        OF TRAVEL                    INTERSECTION OF:

ADD:        Park Avenue               YIELD           SOUTH                    Sabbath Day Path

(channelization lane)

(HUN)

 

 

 

 

Section 2.  Severability.

 

If any clause, sentence, paragraph, subdivision, section, or other part of this local law shall for any reason be adjudged by any court of competent jurisdiction to be unconstitutional or otherwise invalid, such judgment shall not affect, impair or invalidate the remainder of this local law, and it shall be construed to have been the legislative intent to enact this local law without such unconstitutional or invalid parts therein.

 

Section 3.   Effective Date.

 

This local law shall take effect immediately upon filing in the Office of the Secretary of the State of New York.

 

By order of the Town Board of the Town of Huntington, New York.

 

Dated: 07/12/2022

Publish: 07/21/2022

 

                                                            ANDREW P. RAIA

                                                            TOWN CLERK

                                                            TOWN OF HUNTINGTON

 

 

 

 

NOTICE OF HEARING

2022-M-29

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New York on the 12th  day of July, 2022 duly adopted a resolution, an abstract of which is as follows:

WHEREAS, the Town Board by Resolution 2011-358 enacted Local Law No. 21-2011 amending the Code of the Town of Huntington to establish code provisions affecting Property Maintenance and Nuisances for structures and properties within the Town; and

WHEREAS, there are conditions existing on the locations set forth in Schedule “A”*, which is on file in the office of the Town Clerk, which support the designation of these properties as Blighted Properties as set forth in §156-64 of the Huntington Town Code; and

WHEREAS, the owner(s) of the property(ies) listed in Schedule “A”* have failed to respond to the Notice of Blighted Conditions issued pursuant to §156-64 of the Huntington Town Code and more than thirty (30) days from the date of such Notice have elapsed; and

WHEREAS, the owners of these properties have failed to take any action to correct the blighted conditions; and

WHEREAS, pursuant to §156-67(B) of the Huntington Town Code, the Town Board may hold a public hearing to consider declaring the properties nuisances and directing town personnel to enter the properties to remedy the blight conditions, and the costs thereof made a lien against the properties; and

WHEREAS, the scheduling of a public hearing to remedy blight conditions is a Type II action pursuant to 6 N.Y.C.R.R. §617.5(c)(35) and, therefore, no further SEQRA review is required.

NOW, THEREFORE, THE TOWN BOARD

HEREBY DESIGNATES, the properties listed in Schedule “A”* as Blighted Properties and directs the Town Attorney to place such properties on the Blighted Property Inventory List; and

HEREBY ASSESSES annual Registration Fees in the amounts shown on Schedule “A”* pursuant to §156-64(D) et.al. of the Huntington Town Code until such blight conditions are remedied; and

HEREBY DIRECTS the Town Attorney to provide each property owner listed in Schedule “A”* with a copy of this Resolution, and a notice stating that failure to enter into a Restoration Agreement, or to correct such blighted conditions within ten (10) days of the date of the Notice shall result in the Town taking all steps necessary to correct the blighted conditions existing upon their properties at the property owner’s expense; and

HEREBY SCHEDULES a public hearing to be held on the 16th day of August, 2022, at 7:00 p.m. at Huntington Town Hall, 100 Main Street, Huntington, New York, or remotely as permitted by State law, to consider declaring the properties nuisances and directing town personnel to enter the properties to remedy the blight conditions and charge the costs thereof against the properties.

Schedule A*

SCTM #’S:

0400-278.00-02.00-172.000

0400-268.00-01.00-014.000

*Full text of Schedule A is on file in the Office of the Town Clerk and can be viewed during regular business hours and on the Town of Huntington’s website huntingtonny.gov, under Meetings and Agendas, Resolution 2022-308 of the July 12, 2022 Town Board Meeting.

By order of the Town Board of the Town of Huntington, New York.

Dated: 07/12/2022

Publish: 07/21/2022

                                                            ANDREW P. RAIA

                                                            TOWN CLERK

                                                            TOWN OF HUNTINGTON

 

NOTICE OF HEARING

2022-M-30

 

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New York on the 12th  day of July, 2022 duly adopted a resolution, an abstract of which is as follows:

 

WHEREAS, Sagamore Rowing Association, P.O. Box 248, Oyster Bay, New York 11771, needs a location to continue the operations of their rowing program, as well as space for the temporary storage of boats and related equipment; and

 

WHEREAS, the Town of Huntington will consider permitting Sagamore Rowing Association to temporarily utilize a designated portion of the parking lot at Fleets Cove Beach for the storage of such boats and equipment, and to use the Fleets Cove Beach facility for the purpose of conducting its rowing program; and

 

WHEREAS, the Director of Maritime Services or his designee shall designate and approve the location at Fleets Cove Beach to be utilized by Sagamore Rowing Association; and

 

WHEREAS, scheduling a public hearing is a Type II action pursuant to 6 N.Y.C.R.R. §617.5(c)(32), and therefore no further SEQRA review is required.

 

NOW, THEREFORE

 

THE TOWN BOARD

 

HEREBY SCHEDULES a public hearing for the 16th day of August, 2022 at 7:00 p.m. at Huntington Town Hall, 100 Main Street, Huntington, New York, to consider entering into a license agreement with Sagamore Rowing Association, P.O. Box 248, Oyster Bay, New York 11771, for the use of a designated portion of the parking lot at Fleets Cove Beach for the storage of boats and related equipment for a monthly license fee of SIX HUNDRED DOLLARS ($600.00), for a period of three (3) years, commencing on the date of execution of the license agreement, which shall include provisions requiring Sagamore Rowing Association to hold harmless and indemnify the Town of Huntington and the Town of Huntington Board of Trustees, the submission of required insurance documents in a form and in an amount satisfactory to the Town Attorney, and upon such other terms and conditions as may be acceptable to the Town Attorney, and further authorizes the Supervisor, or his designee, to enforce the provisions of the license agreement as deemed necessary by the Town Attorney.

 

 

By order of the Town Board of the Town of Huntington, New York.

 

Dated: 07/12/2022

Publish: 07/21/2022

 

                                                            ANDREW P. RAIA

                                                            TOWN CLERK

                                                            TOWN OF HUNTINGTON

 

 

NOTICE OF ENACTMENT
Local Law No. 17-2022

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
THE TOWN BOARD having held a public hearing on the 14th day of June, 2022 at 7:00 p.m. to
consider adopting Local Law Introductory No. 13-2022 amending the Uniform Traffic Code of
the Town of Huntington, Chapter 2gma

, Article V, §2-10, Schedule I, and due deliberation having
been had; and
WHEREAS, the removal of school speed limits is a Type II action pursuant to 6 N.Y.C.R.R
617.5(c)(22) and, therefore, no further review is required.
HEREBY ADOPTS
Local Law Introductory No. 13-2022 amending the Uniform Traffic Code of the Town of
Huntington, Chapter 2, Article V, §2-10, Schedule I as follows:
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON, AS
FOLLOWS:

LOCAL LAW NO. 17-2022

AMENDING THE TRAFFIC CODE OF THE TOWN OF HUNTINGTON

CHAPTER 2, ARTICLE V, §2-10, SCHEDULE I.

Section 1. Amendment to the Uniform Traffic Code of the Town of Huntington, Chapter 2,
Article V, §2-10, Schedule I; as follows:

UNIFORM TRAFFIC CODE OF THE TOWN OF HUNTINGTON
CHAPTER 2, ARTICLE V, §2-10, SCHEDULE I
SPEED LIMIT
NAME OF STREET (MILES PER HOUR) LOCATION
DELETE: Bellerose Avenue 20 From 180 ft. west of Gilder Ct.
(NPT) to 1,270 ft. west of Gilder Ct.
Dickinson Avenue 15 From 180 ft. east of Dawn Dr.
(ENP) to 70 ft. east of Imperial Ct.

Section 2. Severability.
If any clause, sentence, paragraph, subdivision, section, or other part of this local law
shall for any reason be adjudged by any court of competent jurisdiction to be unconstitutional or
otherwise invalid, such judgment shall not affect, impair or invalidate the remainder of this local
law, and it shall be construed to have been the legislative intent to enact this local law without
such unconstitutional or invalid parts therein.
Section 3. Effective Date.
This local law shall take effect immediately upon filing in the Office of the Secretary of
the State of New York.
By order of the Town Board of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

NOTICE OF ENACTMENT
Local Law No. 18-2022

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
THE TOWN BOARD having held a public hearing on the 14th day of June, 2022 at 7:00 p.m. to
consider adopting Local Law Introductory No. 14-2022, amending the Uniform Traffic Code of
the Town of Huntington, Chapter 2, Article IV, §2-7, Schedule G, and due deliberation having
been had; and
WHEREAS, the installation of stop signs is a Type II action pursuant to 6 N.Y.C.R.R
617.5(c)(22) and, therefore no further review is required.
HEREBY ADOPTS
Local Law Introductory No. 14-2022 amending the Uniform Traffic Code of the Town of
Huntington, Chapter 2, Article IV, §2-7, Schedule G as follows:
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON, AS
FOLLOWS:

LOCAL LAW NO. 18-2022

AMENDING THE TRAFFIC CODE OF THE TOWN OF HUNTINGTON

CHAPTER 2, ARTICLE IV, §2-7, SCHEDULE G

Section 1. Amendment to the Uniform Traffic Code of the Town of Huntington, Chapter 2,
Article IV, §2-7, Schedule G as follows

UNIFORM TRAFFIC CODE OF THE TOWN OF HUNTINGTON
CHAPTER 2, ARTICLE IV, §2-7, SCHEDULE G

DIRECTION AT

SIGN ON SIGN OF TRAVEL INTERSECTION OF:
ADD: Honey Lane STOP EAST Rowena Lane
(ENP)

Section 2. Severability.
If any clause, sentence, paragraph, subdivision, section, or other part of this local law
shall for any reason be adjudged by any court of competent jurisdiction to be unconstitutional or
otherwise invalid, such judgment shall not affect, impair or invalidate the remainder of this local
law, and it shall be construed to have been the legislative intent to enact this local law without
such unconstitutional or invalid parts therein.
Section 3. Effective Date.
This local law shall take effect immediately upon filing in the Office of the Secretary of
the State of New York.
By order of the Town Board of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

 

 

NOTICE OF ENACTMENT
Local Law No. 19-2022

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, the Huntington Town Board seeks to update the Town Code as to the membership
of the Beautification Fund Committee and the amount of funds that may be jointly authorized for
distribution; and
WHEREAS, updating the Code of the Town of Huntington is not an action as defined by 6
NYCRR §617.2(b) and therefore no further SEQRA review is required.
THE TOWN BOARD having held a public hearing on the 12th day of July, 2022 at 2:00 p.m. to
consider adopting Local Law Introductory No. 18-2022 amending the Code of the Town of
Huntington, Chapter 158 (Public Benefit Funds), Article II (Beautification Fund), and due
deliberation having been had,
HEREBY ADOPTS
Local Law Introductory No. 18-2022 amending the Code of the Town of Huntington, Chapter
158 (Public Benefit Funds), Article II (Beautification Fund), as follows:
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON AS
FOLLOWS:

LOCAL LAW NO. 19-2022

AMENDING THE CODE OF THE TOWN OF HUNTINGTON
CHAPTER 158 (PUBLIC BENEFIT FUNDS)
ARTICLE II (BEAUTIFICATION FUND)

Section 1: Chapter 158 (Public Benefit Funds), Article II (Beautification Fund) of the Code of
the Town of Huntington is hereby amended as follows:
CHAPTER 158
PUBLIC BENEFIT FUNDS
* * *
ARTICLE II
BEAUTIFICATION FUND
* * *

§ 158-11. Beautification Fund Committee.

A.  There is hereby established a Beautification Fund Committee which shall consist of the
Supervisor, the Comptroller, the Director of the Department of Planning and Environment, the
Town Engineer, [the Town's Chief Sustainability Officer, the Intergovernmental Relations
Coordinator] and the Chairman of the Town of Huntington Beautification Council, or any
designated representative of a committee member. The Town Attorney or his or her designee
shall serve in an advisory capacity as an ex-officio member of the Committee.
B. The [Intergovernmental Relations Coordinator] Supervisor or his designee shall call and
chair all meeting of the committee. Meetings may also be called at the request of any two
Committee members and may be held as often as necessary.
* * *

E.  The Committee may from time to time in accord with the Supervisor's grant/database
process make applications for grants to county, state and federal agencies to obtain additional
monies for the Beautification Fund, which shall supplement the One Thousand Five Hundred
($1,500.00) Dollars per blighted property allocated to this fund pursuant to [Section  156-64  of]
Chapter  156  of the Town Code.
F.  The Comptroller and [Intergovernmental Relations Coordinator] Supervisor, or their
designees, may jointly authorize expenditures from the Beautification Fund for amounts up to
[$5,000.00] $10,000.00. Additionally, the Comptroller shall submit operating or capital budget
requests for the Committee to the Supervisor.

* * *

Section 2. Severability.
If any clause, sentence, paragraph, subdivision, section or other part of this local law shall
for any reason be adjudged by any court of competent jurisdiction to be unconstitutional or
otherwise invalidated, such judgment shall not affect, impair or invalidate the remainder of this
local law, and it shall be construed to have been the legislative intent to enact this local law
without such unconstitutional or invalid parts therein.
Section 3. Effective Date.
This Local Law shall take effect immediately upon filing in the Office of the Secretary of
State of the State of New York.
ADDITIONS ARE INDICATED BY UNDERLINE.
* * * INDICATES NO CHANGE IN PRESENT TEXT.
DELETIONS ARE INDICATED BY [BRACKETS].

By order of the Town Board of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

NOTICE OF ENACTMENT
2022-BT-11-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Land Use Ecological Services, Inc.

For
Ann Flynn
25 Asharoken Avenue
Northport, NY 11768

to construct a residential floating dock assembly consisting of 16 6’ wide by 10’ long floating
dock sections in a ‘T’ arrangement and anchored in place using permanently installed helical coil
anchoring devices. Overall length of residential floating dock assembly is to measure 171.2’ in
length perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 25 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
036.000); and
WHEREAS, this action is classified as an unlisted pursuant to the State Environmental Quality
Review Act (SEQRA) and the Board of Trustees has been established as the lead agency for this
action; and
WHEREAS, upon review of the Environmental Assessment Form (EAF), submitted by the
applicant, and by the SEQRA review performed by the Town’s Department of Maritime
Services, it has been determined that no potentially adverse environmental impacts are posed by
the pending action, providing the conditions requested by the Department of Maritime Services
are adhered to; and
WHEREAS, having held a public hearing on the 14 th June, 2022 at 7:00 P.M. to consider the
granting of a variance and the issuance of a Special Use Permit to Ann Flynn for the use of
underwater lands as is necessary for the construction and use of a residential floating dock
assembly consisting of 16 6’ wide by 10’ long floating dock sections in a ‘T’ arrangement and
anchored in place using permanently installed helical coil anchoring devices. Overall length of
residential floating dock assembly is to measure 171.2’ in length perpendicular to the shoreline
as measured from the Mean High Water Line (MHWL), the project site located at 25 Asharoken
Avenue, Northport, NY (SCTM # 0401-008.00-02.00-036.000):
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY RESOLVES, that based upon the review of the EAF submitted by the applicant and
the SEQRA review performed by the Town’s Department of Maritime Services, the issuance of
the permit does not pose a significant adverse environmental impact, provided that the conditions
requested by the Department of Maritime Services are adhered to, and hereby issues a negative
declaration; and
HEREBY APPROVES the granting of a variance and the issuance of a Special Use Permit to
Ann Flynn for the use of underwater lands as is necessary for the construction and use of a
residential floating dock assembly consisting of 16 6’ wide by 10’ long floating dock sections in
a ‘T’ arrangement and anchored in place using permanently installed helical coil anchoring
devices. Overall length of residential floating dock assembly is to measure 171.2’ in length
perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 25 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
036.000), on such terms and conditions as follows:
1. The applicant must notify the Dept. of Maritime Services and the Town of Huntington
Harbor Master’s Office 48 hours prior to the commencement of any construction/
demolition activities. Notification shall be in writing to each department at 100 Main St.,
Town Hall, Huntington, N.Y. 11743 and separate facsimile transmissions at (631) 351-
3373 and (631) 425-0621; and
2. A License Agreement for the use of Town of Huntington underwater land is required for
this project; and
3. The applicant is responsible for obtaining and adhering to all necessary Federal, State and
local permits; and
4. All activities must be conducted in conformance with the approved US Army Corp. of
Engineers, New York State DEC Tidal Wetlands Permit and/or local permits and
associated approved plans; and
5. The proposed structure will be permitted as a residential/recreational structure, shall be
maintained, used and operated solely for non-commercial purposes and the total operational
capacity is limited to the docking of three vessels; and
6. No additions, extensions, reconfigurations or increases of the capacity of this structure is
permitted without prior approval from the Town of Huntington; and
7. No materials or debris shall be discharged or otherwise permitted in tidal waters, tidal
wetlands and/or protected buffer areas; and
8. All construction equipment, vehicles and materials must be stored/operated upland of any
tidal/inter-tidal wetlands areas or via sea barge; and

9. All necessary precautions shall be taken to preclude contamination of wetlands or waterways
by construction debris, suspended solids, sediments, fuel, solvents, lubricants, epoxy
coatings, paints, concrete, leachate or any other environmentally deleterious materials
associated with this project; and
10. There will be no disturbance to vegetated tidal wetlands or protected areas as a result of the
proposed activity; and
11. The applicant is responsible for scheduling all required Town of Huntington inspections at
the appropriate intervals during the course of demolition/construction (see permit for
required inspections and contact phone number); and
12. The applicant, owner and their duly authorized representatives (such as contractors, sub-
contractors and work-force) are required to adhere to the construction plans, methodology
and/or terms/conditions approved by the Town of Huntington, Dept. of Maritime Services
and the Town Attorney’s Office. Any modification or deviation from the approved plans,
methodology and/or terms/conditions as included in the issued permit must be approved by
the Town of Huntington prior to the commencement of activities; and
13. Upon the completion of the project, any debris or excess material shall be removed from the
site in a timely manner and properly disposed of at a state-approved disposal area; and
14. Upon completion of the project, the applicant must notify the Dept. of Maritime Services in
writing at 100 Main St., Town Hall, Huntington, N.Y. 11743.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

NOTICE OF ENACTMENT
2022-BT-12-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Land Use Ecological Services, Inc.

for
Ann Flynn
25 Asharoken Avenue
Northport, NY 11768

to construct a residential floating dock assembly consisting of 16 6’ wide by 10’ long floating
dock sections in a ‘T’ arrangement and anchored in place using permanently installed helical coil
anchoring devices. Overall length of residential floating dock assembly is to measure 171.2’ in
length perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 25 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
036.000); and
WHEREAS, a license agreement for the construction and use of a 140’ long residential fixed pier
and floating dock assembly for use on underwater Board of Trustee land is necessary; and
WHEREAS, having held a public hearing on the 14 th of June, 2022 at 7:00 P.M. to consider the
execution of a license agreement with Ann Flynn for the use of underwater lands as is necessary
for the construction and use of a residential floating dock assembly consisting of 16 6’ wide by
10’ long floating dock sections in a ‘T’ arrangement and anchored in place using permanently
installed helical coil anchoring devices. Overall length of residential floating dock assembly is
to measure 171.2’ in length perpendicular to the shoreline as measured from the Mean High
Water Line (MHWL), the project site located at 25 Asharoken Avenue, Northport, NY (SCTM #
0401-008.00-02.00-036.000),
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY APPROVES the execution of a license agreement pursuant to the Marine
Conservation Law, Town Code Chapter 137 with Ann Flynn for the use of underwater lands as is
necessary for the construction and use of a residential floating dock assembly consisting of 16 6’
wide by 10’ long floating dock sections in a ‘T’ arrangement and anchored in place using
permanently installed helical coil anchoring devices. Overall length of residential floating dock
assembly is to measure 171.2’ in length perpendicular to the shoreline as measured from the
Mean High Water Line (MHWL), the project site located at 25 Asharoken Avenue, Northport,
NY (SCTM # 0401-008.00-02.00-036.000), at a cost of $350 per year with an increase of 5% per
year, and on such terms and conditions as may be acceptable to the Town Attorney.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

 

NOTICE OF ENACTMENT
2022-BT-13-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Land Use Ecological Services, Inc.

for
Glenn Behr
35 Asharoken Avenue
Northport, NY 11768

to construct a residential floating dock assembly consisting of 16 6’ wide by 10’ long floating
dock sections in a ‘T’ arrangement and anchored in place using permanently installed helical coil
anchoring devices. Overall length of residential floating dock assembly is to measure 171.2’ in
length perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 35 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
035.000); and
WHEREAS, this action is classified as an unlisted pursuant to the State Environmental Quality
Review Act (SEQRA) and the Board of Trustees has been established as the lead agency for this
action; and
WHEREAS, upon review of the Environmental Assessment Form (EAF), submitted by the
applicant, and by the SEQRA review performed by the Town’s Department of Maritime
Services, it has been determined that no potentially adverse environmental impacts are posed by
the pending action, providing the conditions requested by the Department of Maritime Services
are adhered to; and
WHEREAS, having held a public hearing on the 14 th June, 2022 at 7:00 P.M. to consider the
granting of a variance and the issuance of a Special Use Permit to Glenn Behr for the use of
underwater lands as is necessary for the construction and use of a residential floating dock
assembly consisting of 16 6’ wide by 10’ long floating dock sections in a ‘T’ arrangement and
anchored in place using permanently installed helical coil anchoring devices. Overall length of
residential floating dock assembly is to measure 171.2’ in length perpendicular to the shoreline
as measured from the Mean High Water Line (MHWL) the project site located at 35 Asharoken
Avenue, Northport, NY (SCTM # 0401-008.00-02.00-035.000):
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY RESOLVES, that based upon the review of the EAF submitted by the applicant and
the SEQRA review performed by the Town’s Department of Maritime Services, the issuance of
the permit does not pose a significant adverse environmental impact, provided that the conditions
requested by the Department of Maritime Services are adhered to, and hereby issues a negative
declaration; and
HEREBY APPROVES the granting of a variance and the issuance of a Special Use Permit to
Glenn Behr for the use of underwater lands as is necessary for the construction and use of a
residential floating dock assembly consisting of 16 6’ wide by 10’ long floating dock sections in
a ‘T’ arrangement and anchored in place using permanently installed helical coil anchoring
devices. Overall length of residential floating dock assembly is to measure 171.2’ in length
perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 35 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
035.000), on such terms and conditions as follows:
1. The applicant must notify the Dept. of Maritime Services and the Town of Huntington
Harbor Master’s Office 48 hours prior to the commencement of any construction/
demolition activities. Notification shall be in writing to each department at 100 Main St.,
Town Hall, Huntington, N.Y. 11743 and separate facsimile transmissions at (631) 351-
3373 and (631) 425-0621; and
2. A License Agreement for the use of Town of Huntington underwater land is required for
this project; and
3. The applicant is responsible for obtaining and adhering to all necessary Federal, State and
local permits; and
4. All activities must be conducted in conformance with the approved US Army Corp. of
Engineers, New York State DEC Tidal Wetlands Permit and/or local permits and associated
approved plans; and
5. The proposed structure will be permitted as a residential/recreational structure, shall be
maintained, used and operated solely for non-commercial purposes and the total operational
capacity is limited to the docking of three vessels; and
6. No additions, extensions, reconfigurations or increases of the capacity of this structure is
permitted without prior approval from the Town of Huntington; and
7. No materials or debris shall be discharged or otherwise permitted in tidal waters, tidal
wetlands and/or protected buffer areas; and
8. All construction equipment, vehicles and materials must be stored/operated upland of any
tidal/inter-tidal wetlands areas or via sea barge; and

9. All necessary precautions shall be taken to preclude contamination of wetlands or waterways
by construction debris, suspended solids, sediments, fuel, solvents, lubricants, epoxy
coatings, paints, concrete, leachate or any other environmentally deleterious materials
associated with this project; and
10. There will be no disturbance to vegetated tidal wetlands or protected areas as a result of the
proposed activity; and
11. The applicant is responsible for scheduling all required Town of Huntington inspections at
the appropriate intervals during the course of demolition/construction (see permit for
required inspections and contact phone number); and
12. The applicant, owner and their duly authorized representatives (such as contractors, sub-
contractors and work-force) are required to adhere to the construction plans, methodology
and/or terms/conditions approved by the Town of Huntington, Dept. of Maritime Services
and the Town Attorney’s Office. Any modification or deviation from the approved plans,
methodology and/or terms/conditions as included in the issued permit must be approved by
the Town of Huntington prior to the commencement of activities; and
13. Upon the completion of the project, any debris or excess material shall be removed from the
site in a timely manner and properly disposed of at a state-approved disposal area; and
14. Upon completion of the project, the applicant must notify the Dept. of Maritime Services in
writing at 100 Main St., Town Hall, Huntington, N.Y. 11743.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

NOTICE OF ENACTMENT
2022-BT-14-Ch. 137-E

NOTICE IS HEREBY GIVEN that the Board of Trustees of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, pursuant to Chapter 137, the Marine Conservation Law of the Town of Huntington,
an application with associated plans and specifications for a special use permit has been
submitted by

Land Use Ecological Services, Inc.

for
Glenn Behr
35 Asharoken Avenue
Northport, NY 11768

to construct a residential floating dock assembly consisting of 16 6’ wide by 10’ long floating
dock sections in a ‘T’ arrangement and anchored in place using permanently installed helical coil
anchoring devices. Overall length of residential floating dock assembly is to measure 171.2’ in
length perpendicular to the shoreline as measured from the Mean High Water Line (MHWL), the
project site located at 35 Asharoken Avenue, Northport, NY (SCTM # 0401-008.00-02.00-
035.000); and
WHEREAS, a license agreement for the construction and use of a 140’ long residential fixed pier
and floating dock assembly for use on underwater Board of Trustee land is necessary; and
WHEREAS, having held a public hearing on the 14th of June, 2022 at 7:00 P.M. to consider the
execution of a license agreement with Glenn Behr for the use of underwater lands as is necessary
for the construction and use of a residential floating dock assembly consisting of 16 6’ wide by
10’ long floating dock sections in a ‘T’ arrangement and anchored in place using permanently
installed helical coil anchoring devices. Overall length of residential floating dock assembly is
to measure 171.2’ in length perpendicular to the shoreline as measured from the Mean High
Water Line (MHWL), the project site located at 35 Asharoken Avenue, Northport, NY (SCTM #
0401-008.00-02.00-035.000);
NOW, THEREFORE,
THE BOARD OF TRUSTEES

HEREBY APPROVES the execution of a license agreement under Chapter 137 of the code of
the Town of Huntington to Glenn Behr for the use of underwater lands as is necessary for the
construction and use of a residential floating dock assembly consisting of 16 6’ wide by 10’ long
floating dock sections in a ‘T’ arrangement and anchored in place using permanently installed
helical coil anchoring devices. Overall length of residential floating dock assembly is to measure
171.2’ in length perpendicular to the shoreline as measured from the Mean High Water Line
(MHWL), the project site located at 35 Asharoken Avenue, Northport, NY (SCTM # 0401-
008.00-02.00-035.000), at a cost of $350 per year with an increase of 5% per year, and on such
terms and conditions as may be acceptable to the Town Attorney.
By order of the Board of Trustees of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON

 

 

LEGAL NOTICE

2022-ME-28/2021-ME-45/2020-ME-41-45/2019-ME-48/
2018-ME-27/2017-ME-48/2015-ME-18

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Huntington, New
York, at a regular meeting thereof, held at the Town Hall, Main Street, Huntington, New
York on the 12 th day of July, 2022 duly adopted a resolution, an abstract of which is as
follows:
WHEREAS, that on June 14, 2022, the Town Board scheduled a public hearing to consider
declaring the property listed in Schedule “A”* a nuisance pursuant to Chapter 156 of the
Huntington Town Code, and to further consider directing town personnel to enter the property to
remedy the blight conditions and charge the costs thereof against the property; and
WHEREAS, the owners of the properties listed in Schedule “A” have failed to enter into a
Restoration Agreement or taken steps to remedy the blight conditions on their property; and
WHEREAS, after a public hearing, and a finding by the Town Board on the date set forth in
Schedule “B”*, the property set forth therein continues to exist as a nuisance to the community
without an abatement of any kind in accordance with §156-67(D) of the Town Code; and
WHEREAS, pursuant to its authority under § 64 and §130 of New York State Town Law, New
York State Executive Law § 382 and the Code of the Town of Huntington the Town Board
wishes to authorize certain actions to remedy blight conditions; and
WHEREAS, a determination that certain properties are nuisances and directing remedial action
is a Type II action pursuant to 6 N.Y.C.R.R. §617.5(c)(35) and, therefore, no further SEQRA
review is required; and
WHEREAS, the Town Board having held a public hearing on June 14, 2022 at 7:00 p.m. to
consider declaring the property listed on Schedule “A”* a nuisance pursuant to Chapter 156 of
the Huntington Town Code, and to further consider directing town personnel to enter the
property to remedy the blight conditions and charge the costs thereof against the property, and
due deliberation having been had;
NOW, THEREFORE, THE TOWN BOARD,
HEREBY DESIGNATES the property listed in Schedule “A”* a nuisance pursuant to Chapter
156 of the Huntington Town Code, and directs the Department of General Services, or other
town personnel, to enter upon the properties to remedy the blight conditions; and
FURTHER DESIGNATES the property listed in Schedule “B”* as a persistent or ongoing
nuisance pursuant to Chapter 156 of the Huntington Town Code, and directs the Department of

General Services, or other town personnel, to enter upon the property to remedy the blight
conditions; and
HEREBY DIRECTS that records of the direct and indirect costs and expenses incurred in
connection with the abatement of the blight conditions be maintained and provided to the Town
Attorney, in consultation with the Departments who performed the work, for a determination as
to the total amount to be assessed against each such property; and
HEREBY DIRECTS the Huntington Receiver of Taxes to assess the annual registration fee upon
the properties listed in Schedule “A”* and Schedule “B”*, subject to setting aside of $1,500 to be
used as per §156-64(E), and to charge the costs and expenses of such remediation as a lien
against each property, to be collected at the same time and in the same manner as real property
taxes; and
HEREBY DIRECTS the Town Attorney to provide to the property owners listed in Schedule
“A”* and Schedule “B”* a copy of this Resolution together with notice that structure(s) upon
their properties are being evaluated for action to remediate the blight; and
FURTHER DIRECTS the Town Attorney to provide each property owner listed in Schedule
“A”* and Schedule “B”* with a copy of this Resolution, mailed by registered or certified mail
return receipt to the last known address shown on the assessment rolls of the Town Assessor; and
FURTHER DESIGNATES the property listed in Schedule “C”* where the owner has corrected
the blighted conditions on the property, or has entered into a Restoration Agreement to correct
such conditions, and is currently in compliance, and directs that the property be removed from
the Blighted Property Inventory List; and
FURTHER DIRECTS the Town Attorney to provide each property owner listed in Schedule
“C”* with a copy of this Resolution, mailed by registered or certified mail return receipt to the
last known address shown on the assessment rolls of the Town Assessor.

Schedule A*
SCTM #:
0400-210.00-01.00-070.001
Schedule B*
SCTM #’S:
0400-201.00-02.00-026.000
0400-019.00-02.00-029.000
0400-141.00-01.00-081.000
0400-213.00-02.00-013.000
0400-113.00-03.00-033.000
0400-102.00-01.00-005.002

Schedule C*
SCTM #:
0400-189.00-03.00-073.000

*Full text of Schedule A, B and C is on file in the Office of the Town Clerk and can be viewed
during regular business hours and on the Town of Huntington’s website huntingtonny.gov, under
Meetings and Agendas, Resolution 2022-306 of the July12, 2022 Town Board Meeting.
By order of the Town Board of the Town of Huntington, New York.
Dated: 07/12/2022
Publish: 07/14/2022

ANDREW P. RAIA
TOWN CLERK
TOWN OF HUNTINGTON