HomeMy WebLinkAbout1321 TOWN OF SOUTHOLD, NEW YORK
ACTION OF THE ZONI~IG BOARD OF APPEALS
Appeal No. 1321 Dated March 6, 1970
ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD
To Mattituck Inlet Marina & ,Shipyard, I,nc.
Mill Road
Mattituck~ New York
at a meeting o~ the Zoning Board of Appeals on
was considered and the action indicated below was taken on your
( ) Request for variance due to la. ek of access to property
~ ) Request for a special exception under the Zoning Ordinance
( ) Request for a variance to the Zoning Ordinance
( )
DATE April...2, 1970
Appellant
the appeal
i. SPECIAL EXCEPTION. By resolution of the Board it was determined .that a special ,exception ( ) be
granted ( ) be denied pursuant to Article .................... Section .................... Subsection .................... paragraph
.................... of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be
confirmed because 8:00 P.M. (E.S.T.), upon application of Matti%uck Inlet
Malkina &Shipyard, Inc., Mill Road, Mattituck, New' York, fOr a special
exception in accordance with the Zoning Ordinance, Article ITl, Section
300, Subsection 10, for permission to erect an off premise~ directional
sign on the ~roperty of Walter Gatz. LocatiOn of property: north side
of Sound Avenue, Mattituck, New York, bounded north by J. Wierbecke,
east by Bergen Avenue, south by Soun~ Avenue, west by J. l~broleski.
2. VARIANCE. By resolution of the Board it was determined that
la) Strict application of the Ordinance (would) (would not) produce
hardship because ·
SEE REVERSE
practical difficulties
lb) The hard~hip created (is) (is not) unique and (would) (would not) be shared by all properties
alike in the immediate vicinity of this property and in the same use district because
SEE REVERSE
lc) The variance (does) (does not) observe the spirit of the Ordinance and (would)
change the character of the district because
SEE REVERSE
(would not)
and therefore, it was further determined that the requested variance ( ) be granted (
that the previous decisions of the Building Inspector (
FORM ZB4
) be denied and
) be confirmed ( ) be reversed.
SEE REVERSE
zo DO
~-, __ ZOhIING t O~D O.F~ ~PEALS
~~' ~ ~'~0 ~ ~N~~ecretar
After investigation and inspection the Board finds that the
applicant requests permission to erect an off premises directional
sign on the ~operty of Walter Gatz, northwest corner of Sound
Avenue and Bergen Avenue,-Mattituck, N.Y. The sign will be a
4' x 6' double faced sign giving directions to the Mattituck Inlet
Marina & Shipyard, Inc. This sign is subject to all the usual
sign regulations governing signs in the Town of Southold, and it
must be located at least 10 feet from Bergen Avenue and 35 feet
from Sound Avenue. It is the opinion of the Board that this sign
is in the interest of the travelling public.
THEREFORE, IT WASRESOLVEDMattituck Inlet Marina & Shipyard,
Inc., Mill Road, Mattituck, New York, be GRANTED permission to erect
an off premises directional sign on the property of Walter Gatz, as
applied for. Location of property: north side of Sound Avenue,
Mattituck, New York. This permission is granted subject to the
following conditions:
1. The sign shall be no larger than 4 feet by 6 feet, ~ag
permit required. ' .....
2. The si~n shallread "Mattituck Inlet Marina & Shipyard,
Mill Road, Mattituck, 298 4480" and give dire~ctions.
Inc.~
3. 'The sign shall be l~cated at least 10 fe~t from Bergen
Avenue an~ 35 feet f~om Sound Avenue.
4. The sign shall be located at least three feet above
ground level.
5. This sign shall be granted for a period of one year,
renewable annually updn written application to the Beard of Appeals.
6. This sign shall be subject to all subsequent changes in
the Southold Town Building Zone Ordinance as it concerns signs.
Vote of the Board: Ayes:- Messrs: Gillispie, Bergen, Grigonis.
Ship~r~ Int., ~I12~ ~oa~ i~ttituck~ ~ York~ fo~
east ~y J. O'ConDeil.~Kersno~skl~ sou~ by Main
for pe~ssion to ren~.~ a far~ Imi~ camp
THE SUFFOLK TIMES
LEGAL NOTICE
LEGAL NOTICE
~',,.ge 23
LEGAL NOTICE
LEGAL NOTICE
~tiC~'0f H~g~'
Pursuant to Section 267 of the
Town Law and the provisions of
the amended' Building Zone
Ordinance of the Town of
Soathold, Suffolk County, Now
York, public hearings will be held
by the Zoning Board of Appeals of
the Town of Soathold, at the Town
Office, Main Road, Southeld,
New York, on April 2, 1970 on the
following appeals:
7~30 P.M. (E.S.T.) upon ap-
plication of Henry Mazzaferro,
Sr., 4~1 Front Street, Greenport,
New York, for a variance in
accordance with the Zoning
Ordinance, Article III, Section
303, and Article X, Section 1000A,
for permission to divide property
and set off lot with less than 1O0
ft. frontage. Location of
· property: north side of Custer
Avenue, Southold, New york,
bounded north by J. Lowe-J.W.
Wilkinson, east by Robert
Wilkinson, south by Custer
Avenue, west by Chas. Gagen.
7:45 P.M.(E.S.T.) upon ap-
plication of David Eliazar, 1788
Roland Avenue, Wantagh~ New
York, for a special exception in
accordance with the Zoning
Ordinance, Article IV, Section
4O8, Subsection (b), for per-
mission to erect an off premises
directional sign on property of
Malcolm P. Rackett. Location of
property: corner of Main Street
and Champlin Place, Greenport,
New York, bounded north by
M.F. Straussner, east by C.
Cisterino, south by Champlin
Place, ~est by Main Street.
8:00 P.M. (E.S.T.) upon ap-
plication of Mattituck Inlet
Marina & Shipyard, Inc., Mill
Road, Mattituck, New York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300, Sub-
section 10, for permission to erect
an off premises directional sign
on property of Walter Gatz.
- Location of property: north side
of Sound Avenue, Mattituck, New
York, bounded north by J.
Wierbecke, east by Bergen
Avenue, south by Sound Avenue,
west by J. Koroleski.
8:10 P.M. IE.S.T.) upon ap-
plication of Mattituck Inlet
Marina & Shipyard, Inc., Mill
Read, Mattituck, New York, for a
special exception in accordance
with the Zoaging Ordinance,
Article IV, Section 408, Sub-
section ia), for permission to
erect an off premises .directional
sign. Location of property: north
side of Main Road, Laurel, New
York, bounded north by L.I.R.R.
east by J. O'Connell-Kersnowski,
south by.Main Road, west by
Matson.
8:25 P.M. (E.S.T.) upon ap-
plicatioa of Lloyd Terry, Main
Roud, Orient, Now York, for a
special exception in accordance
with the Zoning Ordinance,
Article X, Section 1000A, for
permission to renow a farm labor
camp permit granted April 24,
1969. Location of property: south
side of Main Road, Orient, New
York, bounded north by Main
Read, east by S. Koroleski &
others, south by the Bay, west by
E. Latham.
8:35 P.M. (E.S.T.) upon ap-
plication of Clarence Powell,
Robinson Road, Greenport, New
York a ] c Robert Melrose,
Robinson Road, Greenport, New .
York, for a variance in ac-
cordance with the Zoning Or-
dinance~, Article Ill, Section 305,
for permission to build new one
family dwelling with reduced:
front yard setback. Location of
property: south side of Robinson
Roacl; Grecnpert} New York,
bounded north by Robinson Road,
east by Stuart Dmmaan, south by
Sterling Creek, west by Clarence
Powell.
Any person deziring ~o be heard
on the above applications should
appear at the time and place
specified.
DATED: MARCH 12, 1970,
BY ORDER OF THE
SOUTHOLD TOWN
BOARD OF APPEALS
ITM27
~ommencing on ghe . : ~. ~. .,. : :..'. ~. ~. .~. :.,.: .: .il !...
~.,.-~..~..?.."~-~-~...... 19. ~.~,'.
fore me this . ?..~/.?.L'... l
19.. ~... ~
............
.. being duly Sworn.
~her of the SUFFOLK
at Greenport, in said
,annexed is a printed
affolk Weekhr Times
Legal Notice
Pursuant to Sect/on 267 of the
Town Law and the provisions of
the amended Building Zone Or-
dinance of the Town of Southold,
Suffolk County, New York, public
hearings will be held by the Zon-
ing Board of Appeals of the
Town of Southold, at the Town
Office, Main Road. Southold.
New York, on Apr/1 2, 1970 on the
~llowing appeals:
7:30 P. /VI. (EST), upon appli-
cat/on of Henry Mazzaferro, Sr,
421 l~ront Street, Grecnport, i~cw
York, for a variance in accord-
ance with the Zoning Ordinance,
Article III, Section 303, and
Article X, Section 1000A, for
permission to divide property and
set off lot with less than 100 ft.
frontage. Location of property:
north side of Caster Avenue,
Southold. New York, bounded
north by J. Lowe-J. W. Wilkin-
sc~ east by Robert Wilkinson,
south by Custer Avenue, west by
7:45 P. M. (EST), upon appli-
cation of David Eilazar, 1788
Roland Avenue, Wantagh, New
York, ior a special exception
accordance with the Zoning Or-
Sul~ection (b), for perm/ssion to
erect an off premises directional
sign on property of Malcolm P
Rackett. Location of property:
corner of Main S~reet and Chain~
plin Place, Grcenport, New York,
bounded north by M. F. Straass-
ner, ca~t by C. Cisterino, south
by Champlin Place, west by Main
Street.
8:00 P. M. (EST), upon appli-
cation of Mattituck Inlet Marina
& Shipyard, Inc., Mill Road,
Mattituck, New York, for a spe-
cial exception in accordance with
the Zoning Ordinance, Article
III, Section 300, Subecction 10,
for permission to erect an off
premises directional sign on
property of Walter Gatz. Loca-
tion of property: north side o£
Sound Avenue, Matt/tuck, New
York, bounded north by J. Wier-
becke, east by Bergen Avenue,
south by Sound Avenue, west by
8:10 P. ~. (EST),- upon appli-
cation of Mattituck Inlet Marina
& Shipyard, Inc., Mill Road
Matt/tuck, New York, for a spe-
cial exception in accordance ~with
the Zoning Ordinance, Article
IV, Section 408, Subsection
for permission to erect an off
premises directional ~ Lce.~-
tiun of property: north side of
Main Road, Laurel, Hew York,
beundad north by L. I. R. R.,
east by J. O'Connell-Kersnow-
sk~, south by Main Road, west
8:25 P. ~. (EST), upon appli-
cation of Lloyd Terry, Main
Road, Orient, New York, for
special exception in accordance
with the Zoning Ordinance, Ar-
thole X, Section 1000A, for per-
mission to renew aiarm labor
camp perm/t granted April 24,
1969. Location of property: south
side of Main Road, Orient, New
York, bounded north by Main
Road, east by S. Korolesk/ &
'others, south by the Bay, west by
8:35 P. M. (EST), upon appli-
cation of Clarence Powcll, Robin-
son Road, Grcenpert, New York
a/c Robert Mclrcee, Robinson
Road, Grecnport, Hew york. for
a variance in accordance with
the Zon~ Ordinance, Article
rrr. Section 305, for permission
to build new one family dwelling
with reduced front yard setback.
Location of property: south side
of Robinson Road, Oreenport,
New York, bounded north by
Robinson Road. east by Stuart
Dorman, south by Sterling Creek,
west by Clarence Powcll.
Any person desiring to be
heard on the above applications
should appear at the time and
place specified.
DAT~: MARCH 12, 1970
SOUTHOLD TOWN
COUNTY OF SUFFOLK J- ss:
STATE OF NEW YORK I
C. Whitney Booth, Jr., being duly sworn, says
that he is the Editor, of THE LONG ISLAND
TRAVELER - MATTITUCK WATCHMAN, a public news-
paper printed at Southold, in Suffolk County; and that
the ~otice of which the annexed is o printed copy, has been
published in said Long Island Traveler-Mattituck Watch-
man once each week for ..... ~-/,~.~.~f~......~..,/..../...
successively, commencing on the ................ ,~:.,.~: ...............
.......... ....... ,
Sworn to before me this ........ ,~.~Z. ...... day o~
...... .......
Notary Public
TOWN OF $OUTHOLD. N£W YO~K
APPLICATION FOR SPECIAL EXCEPTION
A~LICATION ~0. i 3~ i
~ ~L?.Z.O.. .........
TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y.
Narae S~ree~ and Number
........... ~at.t~_~uck~ ...... I ...... N...Y. .........................
~WIunieipality State
hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the
ZONING ORDINANCE ARTICLE l I 1 SECTION 3 00
SUBSECTION L0
THE SPECIAL EXCEPTION IS REQUESTED BECAUSE
Our out of the way location makes
it hard ~or customers to find us
without sisn$,
Mattituck inlet Marina & Shipyard Inc.
Milt Road~ Pfattituck~ 298 4480
Cb~!S CRAFT DE~ALER
Turn left oncmi!e, Gox Neck
Mattituck inlet Marina & Shipyard Inc~
~ill ~oad, Mattituck 298 ~480
Gl-IRiS GRAFT D~AL~t%.
Go back one mile ~urm lefg Cox neck Koad~
,0 /
STATE OF NEW YORK ) ~
r~o;~~ ~ ............................................ ~ .............................. ~;"t ..............
COUNTY O ) Signature
........
Notary Public /
ELIZABETH ANN ~[t/1L[[
~IOTARY PUBLIC, State of New York
No. 52,8125850, SufFolk Cou~y
FORM ZB2
Southold Town Board of Appeals
.c;OUTHI3LD, L. I., N.Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
9erge Doyen, Jr.
Fred Hulse, Jr. Mattituck Inlet Marina
Mill Road
Mattituck, NY 11952
March 21, 1977
& Shipyard, Inc.
MAR :~ 5 REC'O
Dear Sirs:
Re:AppealNo. 1321 - One off-premises
directional sign on property of
Walter Gatz, N/S Sound Ave., Mattituck.
This is to advise you that your special exception permission {or your
sign(s) which was the subject of the above mentioned appeal will expire on
April 2, 1977
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
incerely, ~ .
Chairman, Southold To~
/bd \.~ ~
Southold Town Board of Appeals
.~OUTHOLD, L. I., N.Y. 119'71
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 21, 1977
Mattituck Inlet Marina & Shipyard, Inc.
Mill Road
Mattituck, NY 11952
Dear Sirs:
Re:AppealNo. 1322 - One off-premises
directional sign, N/S Main Road,
Mattituck, NY
This is to advise you that your special exception permission for your
sign(s) which was the subject of the above mentioned appeal will expire on
April 2, 1977
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
'/977
~'-~incerely, ,,
Chairman, Southold
Board of Appeals
Signature o{ appella .~ ...... :..
(Please sign and return Both copie~ promptly.)
Southold Tovvn Board of Appeals
~OUTHOLD, L. I., N.Y. 119?1
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Maroh 15, 1976
Mattituck Inlet Marina & Shipyard, Inc.
Mill Road
Mattituck, N. Y. 119S2
Dear Sir=
Re:AppealNo. 1322 - One (1) off premises
directional sign to be located on ot~
land of the applicant at north side of
Main Road, Mattituck, New York.
This is to advise you that your special exception permission [or your
sign(g) which was the subject of the above mentioned appeal will expire on
April 2, 1976
Please sign this letter at the space provided below and return promptly
to this office, ii you wish to renew your sign permission.
Robert W. Gillispie;'}r;'~.__.
Chairman, Southold Town
Board of Appeals
Signature ox appellant &:.-~.~-7. ...............
Southold Town Board of Appeals
SFIUTHOLD, L. I., N.Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Mattituck Inlet M~rina & Shipy&rd,
Mill Road
Mattituok, New York
March 13, 1974
Inc.
Dear Sirs:
Re:AppealNo. 1321 - One (1) off-
pr~mises direction sign on the
property of Walter G&~z, N/S
Sound Avenue, Mattituck.
This is to advise you that your special exception permission for your
sign(~) which was the subject of the above mentioned appeal will expire on
April 2, 1974
Please sign this letter at the space provided belo~v and return promptly
to this office, if you ~vish to renew your sign permission.
Robert W. Gillispie, Jr. ~,~,.,'~
Chairman, Southold Town
Board of Appeals
Southold Town Board of Appeals
SOUTH[lID, L. I., N.Y. 11971
Telephone 76§-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, J r.
Serge Doyen, Jr.
Fred Hulse, Jr.
Mattituok Inlet Marina & Shipyard,
Mill P~ad
Mattituok, New York
Mar~h 13, 1974
Dear
Re:AppealNo. 1322 - One (1) off-
premises directional sign to be
located on other land of applioant
at no. side of Main Rd.,Mattituok
This is to advise you that your special exception permission for your
sign(g) which was the subject of the above mentioned appeal will expire on
April 2, 1974
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Chairman, Southold Town
Board of Appeals
/bd _ ~ AP/i OVED__.,,_ ,_
(Please sign an~ ~h coga ~r~tly); Chairman Board of App~
Southold Town Board of Appeals
SDUTHDLD, L. I., N.Y. 119?1
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
l~rch 1, 1973
Mattituck Inlet Marina & Shipyard, Inc.
Mill Road
Mattituck, New York 11952
Dear
Gentlemen~
Re:AppealNo. 1321 - One (1) off premises
directional sign on p~operty of Welte=
Gatz, N/S Sound Avenue, Mattituck, N.Y
This is to advise you that your special exception permission for your
sign(jO' which was the subject of the above mentioned appeal will expire on
Ap~t.,~ 2, 1.973
Please sign this letter at the space provtaea below and return promptly
to this office, if you wish to renew your sign permission.
Robert W. Gillispie, Jr. ~
Chairman, Southold Town
Board of Appeals
/bd
Signature of appellan~C-T:~.'; ...........
(P~E SI~N ~ ~N BO~ COPIES PRO~Y)
Board of
Southold Town Board of Appeals
[3FIUTHEILD, L. I., N.Y. 11c371
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 1, 1973
Mattituck Inlet Marina & Shipyard,
Mill Road
Mattituck, New York 11952
Gentlemen=
Re:AppealNo. 1322 - One (1) off premise
directional sign on other land of
applicant, N/S Main Road, Mattituo~
This is to advise you that your special exception permission for your
sign(~'~ which was the subject of the above mentioned appeal will expire on
April 2, 1973
Please sig'n this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Robert W Gillispie, Jr ~
Chairman, Southold Town
Board of Appeals
/bd
Signature of appellah-t . ..
(PT,mI~SE SIGN AND ItlITU~N ~OTH CD~IES PROMPTLY)
Southold Town Board of Appeals
E~DUTHOLD, L. I., N.Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 1, 1972
Mattituck Inlet Marina & Shipyard,
Mill Road
Mattituok, New York
Inc.
Dear Sir:
Re:AppealNo. 1322 - One (1) off premises
directional sign to Be located on othe~
land of the applica~t, N/S Main Road,
Mattituck, N.Y.
This is to advise you that your special exception permission for your
sign(~ which was the subject of the above mentioned appeal will expire on
April 2, 1972
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Chairman, Southold Town
Board of Appeals
Signature of appellant ......... ~. ..........
(Please sign and return both copies pro~tly.)
C ~
Southold Town Board of Appeals
SDUTHDLD, L. I., N.Y. 119'71
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Choirmon
Robert Bergen
Chorles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 1, 1972
Mattituck Inlet Marina & Shipyard, Inc.
Mill Road
Mattituck, New York
Dear Sir:
Re:AppealNo. 1321 - One (1) off premises
directional sign on the property of
Walter Gatz, N/S Sound Avenue,Matt.
This is to advise you that your special exception permission for your
sign(s/which was the subject of the above mentioned appeal will expire on
April 2, 1972
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Chairman, Southold Town
Board of Appeals
/bd ~ ~ ~,
%CaL ....
g p ~ omptly. )
Southold Town Board of Appeals
SFIUTHOLD, L. I., N.Y. 119'71
Telephone 765-2660
APPEAL BOARD
MEMBER
Rober~ W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 30, 1971
Mattituck ~nlet Marina & Shipya~d, Znc.
Mill Road
Mattituck, New York
Re: Appeal No. 1321 - One (1) off premises
directional sign on the property of
Walter Gatz. Location of prOPerty$ .
Dear Sirs! north s&de of 8ound Avenue,
New York.
This is to advise you that your special exception permission for your
sign(~ which was the subject of the above mentioned appeal will expire on
April 2, 1971
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Board of Appeals
Signature of a ella
Southold Town Board of Appeals
-qOUTHDLD, L. I., N.Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 30, 1971
Mattituck Inlet Marina & Shipyard,
Mill Road
Mattituck, New York
Dear Sirs;
Re:Appeal No. 1322- One (1) off prem~S=~
directional sign to be located on othe~
land of the applicant at north si~l of
Ma~n Road, Matt~tuck~ New York.
This is to advise you that your special exception permission for your
sign(~ which was the subject of the above mentioned appeal will expire on
April 2, 1971
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Sinc~l~
Board of Appeals
/bd
Signature of appellant~~~'....~.~. /
(Please sign and return both copies promptly. )
,/ APPRO
. CD CD
Southold Town Board of Appeals
SOUTHOLD, L. I., N.Y. 119?1
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Mattituok Inlet Marina & Shipyard, Inc.
Mill Road
Mattituck, New York
March 3, 1975
Re:Appeal No. 1321 - One (1) off-
premises directional sign on proper~y
of Walter Gatz. Location of property~
N/S Sound Avenue, Mattituak, N. Y.
This is to advise you that your special exception permission for your
signl~) which was the subject of the above mentioned appeal will expire on
April 2, 1975
Please sign this letter at the space provided below and return promptly
to this office, ii you wish to renew your sign permission.
Sin , .,~(~
Chairman, Southold Town
Board of Appeals
Signature of appenarrr--~,..:~<..-~....m...--~rr...'. .... . ~q . .~ ........ ~ ....
(P~ease sign ~d ~et~n ~th ~optes pr~ptly.)
Board of Appeals
C3
Southold Town Board of Appeals
51OUTHOLD, L. I., N.Y. 119'71
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, .Jr.
Mattituck Inlet Marina & Shipyard,
Mill Road
Mattituck, N. Y. 11952
Inco
March 3, 1975
Dear Sirs~
Re:AppealNo. 1322 - One (1) off-plemises
directional sign to be located on
other land of the applicant at north
side of Main Road, Mattituck, N.Y.
This is to advise you that your special exception permission for your
signS) which was the subject of the above mentioned appeal will expire on
April 2, 1975
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Sinc
Chairman, Southold Town
Board of Appeals
/bd
~ ,~le, ase sign-al! copies promptly.)
MILL ROAD
MATTiTUCK, L, I., N. Y. 11952
PHONE: (516) 298-4480
CRUISERS & YACHTS
SEA SKIFFS
CAVALIERS
MARINE ENGINES
COMMANDERS
2/27/70
To whom it may concern;
lc is with my fu[[ consent that Mattituck Inlet Marina
& Shipyard Inc. may install a si~n on mFY property on
Sound Avenue, Mattitu~ L.I.N.Y. Sign to be located
appo lSQf$. We~t of~-~rgen Avenue~ North side of road,
W~'*'. War~&r Gatz ~
~*~--// World's Largest Builder of Motor Boats