Loading...
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..