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.