HomeMy WebLinkAbout1405
,-
~
-
~ I.egal Notice
Page -2- 0
o
8:00 P.M. (E.S.T.), upon application of Nicholas
Aliano d/b/a Pond Enterprises, Inc. (Beachcomber Motel),
Depot I.ane, Cutchogue, New York, for a special exception
in accordance with the Zoning Ordinance, Article III,
Section 300, Subsection 10, for permission to erect an
off premises directional sign on property of Jo~n ~rupski,
located On north side of Middle Road (CR 27), Cutchogue~
New York, bounded north by land of John Krupski, east by
Depot Lane. south by Middle Road (CR 27). west byJ.
Matiewczyk. and Article IV. Section 408. Subsection (a).
for permission to erect an off premises directional sign
on the property of Gabriel Kousouros (North Fork Manor. Inc.).
/
located at intersection of Middle Road (CR 27) and Sound
Avenue. Mattittick~ New York.
8:15 P.M. (E.S.T.), upon application of I.enal
Construction Company, Inc., 394 Hoffman Lane. Hauppauge,
New York, a/c ~lass Honig & wife, Waters Edge Way,
Southold, New York, for a variance in accordance with
the Zoning Ordinance, Article III, Section 307, for
permission to erect one family dwelling with reduced
sideyard azea. I.ocation of property: south side of
Waters Edge Way, Subdivision Map of Bay Haven, I.ot.
No. 52, southold. New York.
8:30 P.M. (E.S.T.), upon application of Helen
V. Raynor, Main Road. Jamesport, New York, for a variance
in accordance with the Zoning Ordinance. Article III.
Section 304, for permission to erect new one family
I:F.GAI,NOTIC.E
Notice of Hearings
Pursuant to Section 267 of the
Town Law and the provisions of
the amended Building Zone
Ordinance - of the Town of
Southold, SUffolk County, New
York, public bearings will be held
by the Zoning Board of Appeals of
the Town of Southold, at the Town
Office, Main Road, Southold,
New York, on April I, 1971 on the
following appeals:
7:30 P.M. (E.S.T.), upon ap-
plication of Ronald B. Busch,
Kenny's Road, Southold, New
York, for a variance in ac.
cordance with the Zoning Or.
dinance, ArlIeIe III, Section 300,
Subsections 6 I: 7, Article III,
Section 307, and Article III,
Section 309, for permission to
locate accessory structure
(swimming pool) in sideyard
area. Location of property: north
side of Long Creek Drive, Sub-
division Map of Yennecott Park,
Lot No. 11, Southold, New Yorl<.
Friday, March 26, 1971
LEGAL NOTICE
. .
York, bounded north by land of
John Krupski, east by Depot
Lane, south by Middle Road (CR
~), west by J. Matiewczyk, and
Article IV, Section 408, Sub-
section (a), for permission to
erect an off premises directional
sign on the property of Gabriel
Kousouros (North Fork Manor,
Inc.>, located at intersection of
Middle Road (CR 27) and Sound
Avenue, Mattituck, New Yorl<.
8:15 P.M. (E.S.T'>, upon ap-
plication of Lenal Construction
Company, Inc., 394 Hoffman
Lane, Hauppauge, New Yorl<,
a / ,c Klass Honig & wife, Waters
Edge Way, Southold, New Yorl<,
for a variance in accordance with
the Zoning Ordinance, Article III,
Section 307, for permission to.
erect one family dwelling with
reduced sideyard area. Location
of property: south side of Waters
Edge Way, Subdivision Map of
Bay Haven, Lot. No. 52, Southold,
New York.
8:30 P.M. (E.S.T.), upon ap-
plication of Helen V. Raynor,
Main Road, Jamesport, New
York, for a varj;lnce in ac-
cordance with the Zoning Or-
dinance, Article III, Section 304,
for permission to erect new one
family dwelling with reduced
front yard setback. Location of
property: Private right- of-way
off south side of Peronic Bay
Boulevard, Laurel, New York,
bounded north by Peconic Bay
Boulevard, east by J. C. Moffat,
south by Great Peconic Bay, west
by V. Catrow.
8:45 P.M. (E.S.T.), upon ap-
plication of John Lademann, Pine
Neck Road, Southold, New Yorl<,
for a variance in accordance with
the Zoning Ordinance, Article III,
Section 300, Subsection (J) and
Article X, Section looOA, loooB, &
1007. Subsection (d), for per-
mission to re-instate use of one
family dwelling with less than
minimum living area and
reduced side yard area, building
has been unoccupied as residence
for over a two (2) year period.
Location of property: north side
of Pine Neck Road, Southold,
New York, bounded north by
Creek, east by C. G. Smith, south
by Frank Zazecki, westby Jos P.
Urich.
9:00 P.M. (E.S.T.), upon ap-
plication of ArthW' J. Bujnowski,
6 Surryhill Place, Huntington,
New York, for approval of access
over private road in accordance
with the State of New York Town
Law, Section 280A. Location of
property: private road off south
side of Bayview Road or through
Gin Lane (Private Road),
Southold, New York, bounded by
Airam Enterprises, east by
Peconic Bay, south by M. D.
Dickerson, emit by Airam En-
terprises.
9:15 P.M. (E.S.T'>, upon ap-
plication of E. Kenneth Tabor,
Orchard Street, Orient, New
COUNTY , York, for a variance in ac-
STATE 01' cordance with the Zoning Or-
dinance, Article III, Section 303,
., r for permission to use existing
. . _~. !'+-\- farm buildings for storage for
non - farming equipment.
says that Location of property: east side of
.. . Tabor Road & north side of Or-
chard Street, Orient, New York,
bounded north by Cemetery, East
by Cemetery, south by Orchard
Street, west by Tabor Road.
9:30 P.M. (E.S.T'>, upon ap-
plication of Albert D. Vogt, 2554
Herkimer Street, North
Bellmore, New York, for a
variance in accordance with the
Zoning Ordinance, Article III,
Section 303, and Article X, Sec-
tion lOOOA, for permission to set
off lot with less than 100 ft.
frontage. Location of property:
west side of private road
(Truman Path), East Marion,
New York, bounded north by
Frank Kneip, east by Truman
Path, south by E. Ketcham, west
by Marion Lake.
Any person desiring to be he....d
on the above applications should
appear at the time and place
specified.
DATED: MARCH 18, 1971.
BY ORDER OF THE
SOUTHOLDTOWN
BOARD OF APPEALS
7:45 P.M. (E.S.T.), upon ap-
plication of Lloyd Terry, Main
Road, Orient, New York, for a
special exception in accordance
with the zoning Ordinance. Ar-
ticle X, Section loooA, for per-
mission to renew a farm labor
camp permit granted April 2,
1970. Location of property: south
side of Main Road, Orient New
York, bounded north by Main
Road, east by S. Koroleski-
Latham Bros., west by E.
Latham.
8:00 P.M. (E.S.T'>, upon ap-
plication of Nicholas Aliano
d / b / a . Pond Enterprises, Inc.
(Beachcomber Motel), Depot
Lane, Culchogue, 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 John Krupski,
. located on north side of Middle
Road (CR 27), S;utch02ue. New
,ng duly Sworn.
, the SUFFOLK
eenport. in said
;ced is a printed
Week~ Times
'" . .. ... week&,
,. .
. .1,.,~
'~.<'.-;~.... .
-;_.t_[_ ____'-
. . . . . . .-, . . . . . .
,,~
..............
CORWIN
:...' Nv;\' }(lj ';
l~O. .':;;-(I/7(F J'
t"",.,.." 1911
LEGAL NOTICES
NOTICE OF HEARINGS
Pursuant to Section 267 of the
Town Law and the provisions of
the amended BUilding Zone
Oridinance of the Town of
Southold, Suffolk County, New
York, public hearings will be
held by the Zoning Board of
Appeals of the Town of South-
old, 8.t the Town Office, Main
Road, Southold. New York, on
April I, 1971 on the following
appeals:
7:30 P. M. (EST), upon appli-
cation of Ronald B. Busch.
Kenn~"s Road, Southold, New
York, for a' variance in accord-
ance with the Zoning Ordinance.
Article III, Section 300, Subsec-
tions 6 & 7, Article III, Section
307, ar.d Article III, Section 309,
for ~rmission to locate accessory
strWure (swimming pool) in
sid:e~rp. area. Location of prop-
erty: north side of Long Creek
Drive. Subdivision Map of Yen-
necott Park, Lot No. 11, South-
old, New York.
7:45 P. M. (ESTl, upon appli-
cation of Lloyd Tel ry, Main
Road, Orient, New York, for a
special exception in accordanr.e
with the Zoning Ordinance,
Article X, Section lOOOA, for pe~'-
missin:rl to renew a farm Jabor
camp permit granted April 2,
1970. Location of property: south
side of Main Road, Orient, New
Yorl::, bounded north by Main
Road, east by S. Koroleski-Lat-
ham Bros., west bv E. Latham.
8:0::> P. M. (EST), upon appli-
cation of Nicholas Aliano d/b/a
Pond Enterprises, Inc. iBe-a::h-
comber MoteD, Depot Lane, Cut-
ehoguc. New York, for a special
~xception in accordance with the
Zoni!1g Ordinance, Article III,
Seetin;'; 300, Subsection 10, for
'permission to erect an. off
premises directional sign on
prop'O'rt.y of John Krupski. lo-
cated on north side of Middle
Road fCR 27), Cutchcgue, New
York, hounded norLh by land of
John Krupski, east by Depot
Lane, south by Middle Road
(eR 27), west I)V J. Matiewszyk,
and Article IV, Section 408, Sub-
secti::m (a), for permission to
erect an off premises direct,lonal
sign on the property of Gabriel
Kousouros (North Fork Manor,
Inc,) , located at intersection of
Middl~ Road (CR27) and Sound
Avem.e, Mattituck, New York.
8:15 P. M. (EST), upon appli-
cation of Lenal Construction
Company, Inc., 394 Hoffman
Lane, Hauflpauge, New York,
alc K~ass Honig & \Vife, Waters
Edge Way, Bouthold, New York,
for a variance In ~ccordance
with the Zoning Ordinance, Ar-
ticle III, Section 307, for per-
mission to erect one family
dwelling with reducf.d sideYR.rd
area. Location of property: 50uth
side or Waters Edwe Way, Sub-
division Map of Bav Haven. Lot
No. 52, Southold, New York.
8:30 P. M. (EST), upon appli.
catio!'"! of Helen V. Raynor, Main
Road, Jamesport, New York, for
a variance in accordance with
the Zoning Ordinance, Alticle
III, Section 304, for permission
to erect new one-family dwelling
with reduced front yard setback.
Location of property: Private
right-of-way off south, side of
Peconic Bay Boulevard, l.aure!.
New York, bounded north by
Peconic Bay Boulevard, east by
J, C. Yofl'at, south by Great Pe-
conic Bay, west by V. Catrow.
8:15 P. M. (EST). upon appli-
catioll of John Lademann, Pine
Neck Road, Southold. New York,
for <t variance in. accordance
with the Zoning OrcHnance. Ar-
ticle III, Section 300, Subsection
(II and Article X, Sect.ion 1000A,
1000B, & 1001. Subsection (d),
for permission to rc-instate use ot
one family dwelling: with less
than minimum livmg area and
reduced side yard area, building
has bEen unoccupied as residence
fqr over a two < (2) year period.
r'~ation of property: north side
Pine Neck Road, Southold,
h",W York, bounded north by
Cree!,::, east by C. G. Smith, ~outh
by Frank Zazecki. west by Jos.
P. Ulrich.
9:00 P. M. (EST'I, npon appli-
cation of Arthur'J. Bujnowski, 6
Surry-hill Place, Huntington, New
York, for approval of access
over private road in accordance
with the State . of New York
Tow!1 Law, Section 280A. l.oca-
tion of property: private road
off south side of Bayview Road
or through Gin Laue (Private
Road), Southold, New York,
bounded by Airam Enterprises,
east by Peconic Bay, south by
M. D, 'Dickerson, 'east by Airam
Enterprises.
9:15 P. M. (EST), upon appli-
cation of E. Kenneth Tabor.
Orchard Street, Orient, New
York, for a variance in accord-
ance with the Zoniug Ordinance.
Article III, Section 303, for per-
mis.sion to u.c;e eXil::;ting farm
buildings for storage for non-
farming equipmf'nt. Location of
property: east side of Tabor
Road & north side of Orchard
street, Orient, New York, bound-
ed north by Cemetery. East. by
Cemetery, south by Orchard
Street, west by Tabor Road.
9:30 P. M. <EST), upon l'lppli-
catio:1 of Albert D. Vogt, 2554
Herkimer Street, North Bellmore.
New York, for a variance in ac-
cordance with the Zoning Ordi-
nance. Article III, Settion 303.
and Article X, &ction 1000A,
for ptrmission to set off lot with
less than 100 ft. frontage. Loca-
tion of property: west side of
private road (Truman Path),
East Marion, New York, bounded
north by Frank Kneip, east by
'rrum!.}n Path, south by E. Ket-
cham, west by Marion Lake.
Any person desiring tn be
heard on the. abbv~ applications
shoul:1 appear at Lhe time and
place specified.
DATED: MARCH 18. 1971
BY ORDER OF THE
SOUTHOLD TOWN
BOARD OF APPEALS
1T-25
;UFFOLK
':IN YORK
} SS:
vVhitney Booth, Jr., being duly sworn, says
the Editar, of THE LONG ISLAND
MATTITUCK WATCHMAN, a public news-
I at Southard, in Suffolk County; and that
Nhich the annexed is 0 printed copy, has been
said Long Island Traverer-Mattituck Watch-
:h week for ......r:tJ.-4.:.e_,..//./._weekj
,..:)<Uc
commencing an the ..................01.:.<...............
~iLL~-.di.':../.
'~ to before me this ........:2(,........ day of
....y2.i..(.!i.':f;".., 19.'7(
C='A1 ., ~
.:'" /. . J.. -
....... ..r...c:.. {.k{...... ..a~UL.........
Notary Public (j
J';D~' [ ,.,~"Yr~E
~1(1~:Ji\' ;', rf ~,'ew Vorl
hc"
"JurE',"
hJ
1C'"'J
i',1a'r~h 30, 1913
C:),-;",iTl;SS;Ufl Ex; :;cs
p:.~.~.r .'
'.
. ....,.
. ...., "'#I' T,.:O. ,j
Southold Town Board of Appeals
SDUTHDLD, 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 13, 1974
Nioholas Aliano
d/b/a Pond Enterprises, Inc.
BeachcOlllber Motel
Depot Lane
Cutobogue, New York
Re: Appeal No. 1405 - One (1) off-
premises directional siqn on property
of John Krupski.
Dear
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 1, 1974
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
~wg~,
Robert W. Gillispie, Jr. ~.
Chairman, Southold Town
Board of Appeals
APPROVED
/bd r
Signature of appellant . .V~ .~. . . . . . .. ....... '. . . . . ~. . . . , . ~Oa[d of
(Please siqn and'~turn both copies promptly).
",
o 0
Southold Town Board of Appeals
SDUTHDLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
March 1, 1973
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Mr. Nichola. Aliano
d/b/a Pond Enterprises, Inc.
Beachcomber Motel
Depot Lane
Cutchogue, New York 11935
Dear Sir:
Re: Appeal No. 1405 - one (1) off premise_
directional sign on property of Gabriel
Kousouros, intersection Middle Road .
Sound Avenue, Matt1tuck, N.Y.
This is to advise you that your special exception permission for your
sign()1 which was the subject of the above mentioned appeal will expire on
April 1, 1973
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
~w~~~ ,
Robert W. Gillispie, Jr. 2:
Chairman, Southold Town
Board of Appeals
/bd
Signature of appellant
.../4~..~..........
(PLEASE SIGN AND RETURN BOTH COPIES PROMPTLY)
~ROVf/l/ @
~03'~'~'
MAR. 8 1913
ClIIlm8n Board 01 Appeals
c
Southold Town Board of Appeals
^
.--.1
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
March 1, 1973
Robert W. Gillispie, Jr., Chairmon
Robert Bergen
Chorles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Mr. Nichola.s Alia.no
d/b/a Pond Enterprises, Inc.
Beachcomber Motel
Depot Lane
CUtchocJue, New York 11935
Dear Sir:
Re: Appeal No. 1405 - One (1) off premises
directional sign on property of John
Krupski, N/S Middle Road, Cutchogue
This is to advise you that your special exception permission for your
signvr5 which was the subject of the above mentioned appeal will expire on
April 1, 1973
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
~IN%.QI). "-~
Robert W. Gillispie, Jr. ~ .
Chairman, Southold Town
Board of Appeals
/bd
Signature of appellant.... U.~ ..~............
(PLEASE SIGN AND RETURN BOTH COPIBS PROMPTLY)
PPROV~O)
W );..2
MAR. 8 197!
Chairman Board of Appeal$
I"
,
\wi
u
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr. March 1, 1972
Serge Doyen, Jr.
Fred Hulse, Jr.
Nicholas Aliano
d/b/a Pond Enterprises, Inc.
Beachcomber Motel
Depot Lane
Cutchogue, New York
Dear Sir:
Re: Appeal No. 1405 - One (1) off premises
directional sign on property of
Gabriel Kousouros, located @ inter-
section of CR 27 & Sound Avenue,
Mattituck, N.Y.
This is to advise you that your special exception permission for your
sign('ji which was the subject of the above mentioned appeal will expire on
April 1, 1972
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
S~' ely, () _
11 \ ., ,
. ,',,"
'\}..; _..:.-: ,. '
Robert W. Gillispie, Jr.
Chairman, Southold Town
Board of Appeals
.
'"
/bd I j~~I\'.
Signature of appellant ~\..................~.........
(Please sign and return both copies promptly.)
I"
\or'
u
Southold Town Board of Appeals
SOUTHOLD, 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
Nicholas Aliano
d/b/a Pond Enterprises,
Depot Lane
Cutchogue, New York
Inc.
Dear Sir:
Re: Appeal No. 1405 - One (1) off premisee
directional sign on property of John
Krupski, located @ ~/S Middle Road
(CR 27), Cutchogue, N.Y.
This is to advise you that your special exception permission for your
sign('0' which was the subject of the above mentioned appeal will expire on
April 1, 1972
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
a. erely f ) ~.
. . '\ .
.cJb \.} " :.~~ ~ .-'
Robert W. Gillispie, Jr.
Chairman, Southold Town
Board of Appeals
/bd
Signature of appellant ..' ~ .~...~.......
(Please sign and~~~rn both copies promtply.)
, "
Southold Town Board of Appeals
SDUTHDLD, L. I., N. Y.11971
Telephone 765-2660
APPEAL BOARD
MEMBER
MAR 2 8 REC'D
Robert W. Gillispie, Jr., Chairmon
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 21, 1977
Pond Enterprises, Inc.
d/b/a Beachcomber Motel
Depot Lane
Cutchogue, NY 11935
Dear Sirs:
Re: Appeal No. 1405 - One off-premises
directional sign on property of
Gabriel Kousouros, CR27 and Sound
Avenue, Mattituck.
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 1, 1977
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
:._.oi.",,,., .....u!1~~~J~
(Please sign and re~rn both copies promptly.)
MAR 3] 1977
Southold Town Board of Appeals
SDUTHDLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Choirmon
Robert Bergen
Chorles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
MAR 2 8 RE~'D
Maroh 21, 1977
Pond Enterprises, Inc.
d/b/a Beachcomber Motel
Depot Lane
Cutchogue, NY 11935
Dear Sirs:
Re: Appeal No. 1405 - One off-premises
directional sign on property of John
Krupski, NjS Oregon Rd., Cutchogue.
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 1, 1977
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
MAR 3 1 1977
Ibd PC~ -. ~
Signature of appellant..L .1. (,,:.M~....: .... .'.;~. .~....
(Please sign and r turn both copies promptly.)
C)
C:)
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robe rt Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 3, 1975
Nicholas Aliano
d/b/a Pond Enterprises Inc.
Beachcomber Motel
Depot Lane
Cutchogue, N. Y. 11935
Dear Sir:
Re: Appeal No. 1405 - One (1) off-premises
directional sign on property of
John Krupski located on N/s Middle
Road (CR 27) CUtchogue, N.Y.
This is to advise you that your special exceptiou permission for your
sign(s;i which was the subject of the above mentioned appeal will expire on
April 1, 1975
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Sincerely,
,
Robert W. Gillispie, Jr.
Chairman, Southold Town
Board of Appeals
I
Ibd \\', k ~ (\
Signature of app~l1~nt ..0..~..... .....................
(Please sign and retu n both copies promptly.)
/..-) ~,.
/ APP '. ~(\ · .....
. \'. ,- . '--............
w-51 J..X~..). ,. ,.v
S - ;).Z>-15 ..
Chairman Board of Appeals
~
"_...0'
C) C~
Southold Town Board of Appeals
SOUTHDLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Choirman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 3, 1975
Nicholas Aliano
d/b/a Pond Enterprises,
Beaohcomber Motel
Depot Lane
Cutchogue, N. Y. 11935
Inc.
Re: Appeal No. 1405 - One (1) off-premise.
directional sign on property of
Gabriel Kousouros, (North Fork Manor,
Dear Sir:
This is to advise you that your special exception permission for your
sign Of) which was the subject of the above mentioned appeal will expire on
April 1, 1975
Please sign this letter at the space provided below and return promptly
to this office) if you wish to renew your sign permission.
Sincerely,
Robert W. Gillispie, Jr.
Chairman, Southold Town
Board of Appeals
/bd
'~~fi'
..'.................~......
retu n both copies promptly).
Signature of appell nt
(Please sign and
~fo~~,
5- ~D-
01........ 801ft! of Appetls
.
Southold Town Board of Appeals
SDUTHDLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairmen
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
March 15, 1976
Mr. Nicholas Aliano
d/b/a Pond Enterprises, Inc.
Beachcomber Motel
Depot Lane
Cutchoque, N. Y. 11935
Dear Sir I
Re: Appeal No. 1405 - One (1) off premises
directional sign on property of
Gabriel Kousouros (North Fork Manor,Inco
located at intersection of Middle Rd.
(CR 27).. Sound Ave., Mattituck, N.Y.
This is to advise you that your special exceptiou permission for your
sign~) which was the subject of the above mentioned appeal will expire on
April 1, 1916
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
APPROVED
~[ ~.M"~d.:
lJ/-z--9,~ - .~
~ C\IaiJIII3A BoaJlI 9\ t"f~&l!i
Ibd
,i'r.~:.: ~i~::":;"':'. ~~~;:Y~iHHH
'~~~
.
~inCerelY'~ . ~
\.J~wJi'~ n. - -
Robert W. Gillispie,. r
Chairman, Southold Town
Board of Appeals
Southold Town Board of Appeals
SOUTHOLD, 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 15, 1976
Nicholas Aliano
d/b/a Pond Enterprises,
Beachcomber Motel
Depot Lane
CUtchoque, N. Y.
Inc.
Dear Sir:
Re: Appeal No. 1405 - One (1) offpremises
direct~onal aign on property of
John K~~ski located on north aide
Oregon Ra., CUtchogue, N. Y.
This is to advise you that your special exception permission for your
sign (f) which was the subject of the above mentioned appeal wi\1 expire on
April 1, 1976
. Please sig'u this letter at the space provided below aud return promptly
to this office, if you wish to renew your sign permission.
APPROVED
",L. /3>C:fuJ Ul
- <fh-9/7,6 ..
- CIIlI\rman Board 01 ,,~...ali
/bd
Signature of appeIlant . .l\.~. .~............
(Pleaae sign and return both copies promptly.)
Q;,~g oS)
Robert W. Gi~.~
Chairman, Southold To~--' \
Board of Appeals
I
-
-
o 0
Southold Town Board of Appeals
SDUTHDLD, L. I., N. Y. 11 971
Telephone 765-2660
APPEAL BOARD
MEMBER
March 13, 1974
Rdbert W. Gillispie, Jr., Choirmon
Robert Bergen
Chorles Grigonis, Jr.
Serge Doyen, Jr.
F red Hulse, Jr.
Nicholas Aliano
d/b/a Pond Enterprises, Inc.
Beachcomber Motel
Depot Lane
'Cutchoque, Hew York
Dear Sirs:
Re: Appeal No. 1405 - One (1) off-
premises directional sign on
property of Gabriel Kousouros,
(North Fork Manor, Inc)
This is to advise you that your special exception permission for your
sign('i) which was the subject of the above mentioned appeal will expire on
April 1, 1974
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
?/' W ().QD'~ .
~ Gilrrsia,\r. ~
fiROVED ,
'..,. (>3 J
/bd ~-.C> V..;.:.-..... ~ - ~
Signature of appellant.. .~~... '~.' ~~.~........ ~.~~ .~Qard of l\i!pea s
(Please sign and return both copies promptly).
Chairman, Sonthold Town
Board of Appeals
......
_ .. n n ... o~. · · · · · · · · ·
. n. ,_ _ 0 · · · · · ·
/in_- _ .~_n_ . .
/0 Nk...';ff:~ ~{)ld21--
, /. --.
~... '
Jud~Z- .. ^~
~Uvt2;(. z
~1 · ~...
.. mf)r~ . t:'ri.. ~7J-
.... ...-:' n ..1.... ~h; II"
,i, (" . i . y?\ &
-... 1--:' /;' i,Q.;J
1/(4c 1./ ~..... '.' ___.~.'_____.J..~F/~ ~.
.~~' ~.;,i
_____..,L ___.__....__
"7/j~1~.. ... .U~ c3J~
c.); 'ffI ~ ~ ~~
. ~~ '-'oj~ !tl. ~ .~.
'J~ )~.._~_ ...... .. ...--.------~.--.
! .. tr
'7---
. '1;' ... ..-.... .
.8rd.-t 0< 9 f - ~f d-J..