Loading...
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