Loading...
HomeMy WebLinkAbout1274 TOWN OF SOUTHOLD, NEW YORK ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 1274 Dated July 24, 1969 ACTION OF THE ZONING BOARD OF APPEALS OF THE TO~WN OF SOUTHOLD To H,M. Demarest & Sons Main Road Orient, New York AppeHant at a meeting of the Zoning Board of Appeals on July 31, 1969 was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property ( ~0 Request for a special exception under the Zoning Ordinance ( ) Request for a variance to the Zoning Ordinance ( ) the appeal 1. 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 7:55 P.M. (E.D.S.T.), upon application of H.M. Demarest & sons to renew a farm labor camp permit. Location of property: S/S Main Road, Orient, New York, bounded N/ J. Rodden and others E/ other land of applicants, S/ Narrow River Road, W/ Meyer, Freeman and others. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce hardship because REE REVERSE practical difficulties (b) The hardship 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 c~istrict because SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) change the character of the district because (would not) SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. FORM ZB4 ~~~'~J~ - /~ ~-~v~,~o~d~~''''~,~,~ ~u~u ..... Betty Neville, Secretary Southold Town Board of Appeals Permit renewed for a period of one year. mad m. LEGAL NOTICE- Notice of ~Iearings Pursuant lo Section 267 of the Town La'w and the; provisions of the amended Building Zon~ Ordin- ance of the Town of Southold, Suf- folk Counw, New York, p'ublic hearings wilt he held by the Zon- ing Board of Appeals of the Town of Southold, at the Town Office, 'Main Road, Southold, ,Nev~ York, on July 31, 1.969; on the following ap- peals: 7:30 P.M. (E.D.S.T.), upon appli- cation df 1V~arjo.ry Mallory & ano. for a variance in aecordnce the zoning ~o.rdinance Article III Section 300 Subse'cti'on6 £or permis- sion to locat~-an accessory buildin:g in side yard' ~rea: · LdCation of prop- 'erty. N/S Fanning Road, ~New folk-: ~>~)unded LXr/George Tuthill; E/ J. Mlynerzyk and o.thers; S/Fan- ning Road; .~¥/ A.. Tonacci. plication o£ Fred Walters ~or a var~ iance in accordance With the zoning ordinance Article III Section 30/) Subsection 6 for permission to Io-' cate an accessory building in sideI yard area. Location of property W/S Pine Tree Road and S/S. Ster- ling R~oad, Lot No. 44, Nassau Farms, Cutchogue, ,New York. 7:55 P.M. (E.D.S.T.), upon appli-'! cation of ,YL iV/. Demarest & SDnm to renew a farm labor cam. p"~ermit. Location of property S/S. ~v~ain Orient, ~. Y. Bounde&~ N/J. Rodden ! and Others; E/ other iand of apflpli- W cants. IS/ ,Narrow River Road; ~Meyer, Freeman and others. A~y person desiring to be heard on t~e above ap.pli~ations should .ap..~ pear at the time and place spem- fled. COUNTY OF SUFFOLK, ] "e ' r STATE OF NEW YORK, ~ SS: J · . ,.~.~ .'~.~z~..~..~. :..~. ~ ..... beth9 duly Sworn, says that . ~..~ is P~inter and Publisher of the SUFFOLK ~EEKLY TIMES, a newspaper pub~ish~ ~at G:reenport, in s~d county: and ~hat the 'notice, ,of which the a~exed is u ~rinted copy, :~s bee'n published in the said Suffolk Weekly Times o,nce in each week, tot ........ ~. ............. wee~k 8w,rn to be~o~e ~e t'h~ ~.~.' .... 1 F L~GTON C~RWIN Noia~ Public, State c New 5'or ~ Suffolk C0, Official No~ 5g-0770500 CommissiOn E~pire~ M~xe~ ~¢~ ~-,. COUNTY OF SUFFOLK STATE OF NEW YORK Pursuant to Section 26'/of the Town Law and the provisions of the ameuded Building Zeno Or- dinance of the Town of Sc. uthold, puc~ Suffclk County? blew York, '"" hearings will be held by the ing Board of Appeals az To~ of ~uthold, a~ the Town Officc~ Mai~ Hoad~ ~uthold. New Yor~ on July 31, 1969, on thc plication of Marj~ry Mallory ~. for a variance in accord~uce with the zon~g ordinance ~- ticle III ~ction 3~ Subsection 6 for pe~ssion to l~ate ~o~ building in side yard area. Location of pro~y ~ann~g- Road, New. S~olk, ~o~mded N/ George ~t~ll; E/ J~ ~ner~'k and ethos; F~ning ~ad; W/ A. Tonacci~ ~:$. P. M. (EDST), u~n the appHca~on of ~ed Walters for a wafiance in accord~ce with the zo~ng ordi~nce A~cle ~ion 300 Subsection 6 f~ ~on to loca~e an accesso~' ~fl~g in side. yard area. tion of the pro~rty W/S ~e ~ee Road and S/S Sterl~g. ~, ~t N0. 44. Nassau Farine, ~tch~e, New York. ~:'55 P. M. (EDST), upon pli~.tion of H. M. Demm'es~ ~ to renew a f~rm labor camp ~rmit. Location of prope~y S/S ~i~ ~ad, Orient, N. Y; Bo~d- ~ N/ J. Rodden and others;- E/ o~er lands of applic~t; S/ N~ow River Rdad; W/ Meyer, ~eemm~ ~d others. A~' ~rson . desi~ng' to he~d on the .a~ve applications ~o~d appear at the time and place s~cified. ~d: J~y 17, 1969 BY O~ER OP ~ ~U~O~ TOWN BO~D O~ APPEALS 1T~24 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 notice of which the ~nnexed is a printed copy, has been published in said Long Island Zraveler-Mattituck Watch- man once each week for ......... ee successively, commencing on the ..............~ ............... day of ...~~~, ......... ,19~/~...~.~;~ Sworn to before me this ........ ~ ....... day of .... ........ ADELE PAYNE Nof~ry Pu!:!k, S.~a~e of New Yor[ Res~digg ;n Suffolk County No. 52-3041000 Comm~ssbn Expires March 30, 19~1' TOW. , APPLICATI~ON EOt~ ~PE[CIAL E~C~PTIO~ DATE .~.. ............. ..~...~ 1969 TO 'fT4E ZONING BOARD OF APPE~S, SO~THOLD, Name Street and Number ,~unic~ity h~e,~eby apply t,o T~ Z~N~G ~A~, O~ A~EALS fo~ a SPECIAL EXC~ON ~ ~o,rdan~ wi%h the Z~ON~ING ~D:IN~CE ~~: X SEXTON 100~ S~C~ON TPIESP~C,IAL'EXCEPT~ON,ISR~QLrES~D~ECAUSE: We ~ Wish to renew ~ labor camp permit for the year 1969 for the camp on premises in rear of Oyster Ponds adult rest home, $~$ Main Road~ Orient. STATE ,OP NEW' YOI~K OOU~TY OFS u f fo lk ) Sworn to this ................... .......day oT ........................... ~.~..~....., 19.......°..Z ........ ....... ............. ~ff N,o,~ ~blic ELIZABETH A~',iN ~',EV~LLE NOTARY pUBLiC, State o~ New York No. 52.81Z5850, Suffolk Cou~ Imrm ~pires March 30, EO~Vl ZB2 May 13, 1969 H.M. Demarest & Sons Main Road Orient, New York Rez Labor Camp Permit Dear Slrs~ This is to advise you that your labor camp ~ermit will expire on June 20, 1969. Enclosed you will ~lnd partially completed application forms for renewing same. Please complete these forms and return to this office with the required $5.00 fee. Yours truly, ~ .~ i ~ Robert W. ~illispie, Jr., Chairman Southold Town Board of Appeals June 22, 1970 H.M. Demarest & Sons Main Road Orient, New York Re: Labor Camp Permit Dear Sirs; This is to advise you that your labor camp permit will expire on July 31, 1970. Enclosed you will find partially completed application forms for renewing same. Please complete these forms and return to this office with the required $5.00 fee at your earliest convenience. Yours truly, Robert W. Gillispie, Jr., Chairman Southold Town Board of Appeals eno.