Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1252
TOWN OF SOUTHOLD, NEW YOI~K DATE ..6.~..~.~./..6..? ....... ACTION OF THE ZON~gG BOAI~D OF APPEAL~ Appeal No. 1252 Dated 5/19/69 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD Jack Levin To North Road Greenport ~ Ner~ York Appellant at a meeting of the Zoning Board of Appeals on was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property (X) 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 Articte .................... Section .................... Subsection .................... paragraph .................... of the Zoning Ordinance, and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because 9:00 P.~. (i~.D.S.T.) ~ Upon application of Jack Levin, North Ro~d. Greenport~ New York~ for a special exception in accordance with the 2.orn~ng Ordinance, Article IV, Section ~08a~ for permission to erect an off pre~.~ises directional sign. bocation of property: land of Ciacia Estate~ Chapel Lane and ~in Road, Greonport~ New York, bounded north by Jack Levin, east by Chapel Lane, south by ~.~in Road, west by L.I. Lighting Co. ~2 for a special e.~:ception in accordance with the Zonin9 OrdiRance, Articl~ IV, Section 408a, for permission to erect an off premises directional sign. Location of prpperty: land of Edith Cochran, 1:ain Road and Bo~sseau .~Jgenue~ 3outhold~ Nev~ York, bounded north by C. E. Cochran,east by A. Komskis, South by ?4ain Road, west by Boiss~u ;ve. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE i~F. V£2 SE (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 district because (c) The variance (does) (does not) observe the spirit of the Ordinance and change the character of the district because (would) (would not) and therefore, it was further determined that the requested variance ( ) be granted ( ) and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. APPkOVED FORM ZB4 be denied [/ZONING BOARD OF APPEALS /% /~arbara C. D~ttmam~ Secretary ' ~£ter investigation and inspection the Board finds that the applicant requests permissinn to locate tv~o directional signs on two separate locations. The applicant has pern~ssion from the property onwers involved. The sign on Chapel Lane is an existing sign. A 6' x 8' sign is granted here in view of the fact this sign directs to two business, Sound View Rest. and Sound Shore Motel. This sign must comply with all conditions set forth in the action of the 6outhold Town Board of ~ppeals dated ~rch 16, 1967 in regard to this sign. In regard to the sign at Boisseau Avenue, this is a nev~ sign to be erected. Again a 6' x 8' sign is granted in view of the fact two businesses will be using it, Sound Shore ~btel, and Sound Vie~ Rest. Both of the signs are in the interest of the travelling public ...... Therefore, it was RESOLVED that Jack Levin, North Road, Greenport, Ne~ York, be granted directional signs as applied for, subject to the foll~ng conditions. 1. The signs shall be granted for a period of OhS year, rene~vable annually upon written application to the Board of Appeals. 2. The signs shall be subject to allsubsequent changes in the Southold Tov~ Building Zone Ordinance as it applies to s~ns. LoVa! Ifot~ Legal Notice Page -4- # 2 - for a special exception ~n accordance with the Zoning O~d~o~nce, ~le ~, S~tl~ 4~a, for ~ C.E. C~, east ~ AI~ K~, ~ ~ ~ ~d. vast by Bo~aseau A~, 9,30 P.M. (EoD.9.?.), UpC~ application of ~k Lev~n, North R~d, ~t, ~ Y~k, f~ a ~ticle III, s~t~ 3~, $~tt~ 5 (c), for to em~l~ and ~ln~ a golf c~ ~if ~d off-s~t ~q ~or ~, ~ti~ of ~ s~ o~ ~o~ Road, ~n~rt, ~ M, M~d north by ;~rth Road (Ca2?). east by R, & Chapel Lams, South by Ciae~a Estates, & ~4anor Stove Cor~, ~oat by Renick. L.X. L~ht~q Co., applications should appear at the t~ne and p~ 8~if~. ~* ~Y 29, 1~9, BY ~ ~ ~ S~ ~ B~ ~ A~ (10) ~V~ ~ ~T~ ~ ~ a~ ~ Town Law and the provisions o~ the amended Building Zone Ordinance of the Town of South- old, Suffol~ County, New York, public hearings will be held by the Zoning Board of Appeals the Town of Southcid, at the Town Office, Main Road, South- old, New York, on June 12, 19~9 on the following at~eals: ~:30 P. M, (EDST), upon aPPli- cation of Pishers Island Utility CO., ~nc., ~shers Island, New York, for a variance in accord- ance with the zoning Ordinance, Article III B, Section 1008, for l~rmi~ion to create 6th apart- merit in a non-conforming mulo flple residence building. Loca- tien of property: north side of Whistler Avenue, Bdildinff NO. ~6, t=ort H. G. Wright Map, Fish- ers Island, New York, bounded north by private road, ~outh by Whistler Avenue. 7:t0 P. M. (EDS~), upen appli- cation of H. W..Schwindt~:Para- dise Shores Road, Southold~ New York, for a vari~ce in ~cerd= ance with the Zoning Ordinance, A.-~ticle HI, Section 303, and Article I~, ~Sectlon 1000A, for permission to sot off lot with in- sufficient frontage. Location of property: Paradise Shores Road, Southold, New York, bounded north by other land of appli- cant, east by Roydon Shores Sub- division, ~buth by H. lViartin, West by private road. 7:50 P. M. (EDST), upon ap- plication of Edward Hallahan, Route 1, Box 206, Naugles Drive, Mattituck, New York, for a Sl~- clal exception in accordance with the Zoning Ordinance, Article III, Section 300, Subsection 10, for permission to erect an off premisos directional sign. Loca- tion of property: land of E. Sunivan, south side of Cox Neck Road-Mill Road, Mattituck, New York, beanded north by West Mill Road, east by Versal Hold- ing Corp., south by M. Vota, west by Cox Neck Road. 8:00 P. M. (EDST), upen ap- plication of Barbara DWight l~krievor, ~r~.tn Road, Orient, New York, for a variance in ac- cordance with the Zon~=ff Ordi- nauc~,, Article III, Section 3~, for permission to use existing bui~in~ for storage and relmir~ of conia-actors machinery ~nd equipm/mt, e~. Location of prop- erty: west side of Tabor Orient, New York, be~nded north cemetery, cast by T~bor Road, south by Thomas F~tate, west by W. Tabor & others. 8:$0 ~. M. (EDST), upon ap- plication of Matoo Lettunich, Bay Home Road, Southold, New York, for a variance in aceord- ance with the Zoning Ordinance, Article I1~, Section 3~, subsec- tion 6, for permt~lon to replace front yard are~ Location o~ proberty: east side of Bay Home Road, Southold, New York, bolmded north by right-of-way, south by Peconlc Bay, west Bay Home RoacL 8:41~ P. M. (EDST), upon ap-' l~lication of Mltehells Restaurant, 115 t~r~nt Street, Greenport, Hew York, for a special exception in accordance with the Zoning 3~0, Subsection 10, for permia- sion to erect an off lmmflses di- rectional si~ Location of prop- erty: land of Julia Stokes & D. Avent, north side Mat,~ Road Laurel, New York, bounded nortl by Camp Mallo¥, east by Camp · ~alloy, south by Main Road, ~vest by Town Property. No. 2~for a special exception in accordance with the Zoning Ordinance, Article IV, Section ~, Subsection (a), for pennis- sion to ereot an off premises directional sign, Location of i~roperty: land of Julia Wlckham north side of Main Road, Green- pert, New York, bounded north by Catherine Cassidy, east by Rcad, west by Catherine Caesidy. pllc~tien of Jack L~vhl, North Road, Gres~port, New York, for a special excel~tion In accord- ance with the Z~ming Ordinance, Article IV, Section 406a, for per- mission to erect an off premises dirsotional ~ Location of Grcenpert, New York, bounde/ north by Jack Levin, east by Chapel r~.~% south by Main Road, west by L. I. Lighting Co. No. ~---for a sDecial exception in s~corc~nce with the York, hounded north by 0. ~ Ccehran. ca~t by Alex Komsids, ance with the Zoning Ordtosnce, Article IH, Section ~0, 8uhsec- street parking for same. Location ~f prol)erty: south side of North Roa~l, Greenport, New York, ~ounded north by North Road (CR 27); east by R, Doucett, M. Desantis, & Chapel Lane, south by Clacta Estate, L. I. Lt~htin~ CO., & Manor Greve Corp., west~ dui!/ sworn, SOys by Renick. Any person desiring to be LON~ ISLAND heard on the above applications~N, a public news- shOald appear at the time and ~lace specified. County; and that ~'~'~u: M~Y 29, t969 ~ted copy, has been : BY ORDER OF THE SOO'r~OLD TOWN '-Mattituck Watch- / /,.,..,... week~ . ~o~.m~ on m~ ................ C~. .................... ...... ./.2.., i ..................... ............. ;worn to beforo me this .......... .~... .......... day of ...... TO¥~ ,OW SOUTHOLD, N~[I~/ I~0RK APPLICATI, ON ~OR SP~C~ E~C,~.PTI,O~ TO '~P~E ZONIN, G BOARD OF APPEALS, 8OUTHOLD, N. Y. DATE l~a.y.....19..,......J3 6 9 Name Street and Numbe~ ................................. G.,..r.~..e..n,..~. ,..~.c.. .............................................................................................. ~.e..w.._:..o. rk. .............................................................. Municipality S,tate ~ereby apply to THE ZONItVG BOPPED O,F APPEALS ~of a .SPECIAL EXCE?TION in acc,ardance~ width the ZOSYII~G ORDIS'A/~OE ARTICLE IV SECTION 408a SL~.S~CT~ON tO maintain an off-premises roadside advertising sign at Main Road and Boisseau Avenue, Southold. THE SPECIAL EXCEPT%ON IS ~EQUEST~D ~E~AUSE applicant desires permission to maintain such si~n to guide the travelin§ public to the facilities owned and operated by applicant on the North Road. Such application is made in accordance with the Board's decision dated P~rch 16, 1967. The conditions set forth at that time are beinE complied with and work should be completed prior to the hearing herein. cOUi~TY or Suffolk)) ss .................................... ~~[~:t:';; ................................................... ........................... NOTARY PU~IC, S~ ~e of New Yor~ No. 52-909t250 Qualified in Suffolk Couaty FORIVI ZB2 Southold Town Board of Appeals SOUTHOLD, L. I., N,Y. 119?l Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, .Ir. Fred Hulse, Jr. M~. Jack Levin North Road Gre~nport, N.Y. May 20, 1974 Dear Sir: Re:AppealN°'1254-One off pr~nises directional sign on property of ~dith Cochran, Main Roadnand Boisseau Ave, Southold 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 June 12, 1974 Please sign 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 Southold Town Board of Appeals SOUTHDLD, 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. Mr. Jack Levin North '~ ~ Greenport, !I.Y. Nay 20, 1974 Re: Appeal No.1252_One off pre2-aises directional sign. Location of property-land of Ciacia Estate Dear Sir: , Chapel Lane and blain Road Cutchogue This is to advise you that your special exception permission for your sign(s) xvhich was the subject of the above mentioned appeal will expire on June 12, 1974 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, Jr. Chairman, Southold Town Board of Appeals Signature of .appellant . Southold Town Board of Appeals .qDLITHFILD, L. I., N.Y, 119'71 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, J r. Serge Doyen, Jr. Fred Hulse, Jr. ~. Jack Levin North Road Grsen~ort, New Yozk 11944 Sirs Re:AppealN°'1254 - One off premises direotional sign on property of ~lith Cochran, Hain Road & Bo~sseau Ave., Southold, 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 June 4, 1973 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 ............................................ (t,~.s~ sz~t~ ~ ~ ~o~ coPx~-s PaoM~rL¥) NAY. 1 O 1973 , Chairman Board of Appeals Southold Town Board of Appeals SOUTHDLD, L. I., N.Y. 119?I Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Choirmon Robert Bergen Chorles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. May 7~ 1973 /ir. ~ack Levin ~o~th ~ad 11944 Dear Sir = Re: Appeal No. 1252 - One off direotion&l lign - land of Ciaoia Chapel Lane & Main Rd., Greenport, 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 June 12, 1973 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Rqber~ W. Gillispie, Jr. x~<..,,- ~ · Chairman, Southold Town Board of Appeals Signature of appellant ........................................ ...~.... (PLEASE SIGN AND P~T~ BOTH COPIES PROMPTLY) Chairman Board of gppeall May 26, 1972 Mr. Jack Levine North Road Greenport, New York 11944 Dear Mr. Levin: Your sign renewal for one off premises directional sign on property of Edit~ Cochran, Main Road and Boisseau Avenue, Southold, New York, has been denied. Please remove the sign within ten days from the date hereof. Sincerely, RWG,Jr/tle Robert W. Gillespie, Jr. Chairman, Southold Town Board of Appeals Southold Town Board of Appeals SOUTHOLD, L. I., N.Y. 119'71 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Choirmon Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Mr, Jack Levin North Road Greenport, New York 11944 June 1, 1972 Dear Sir: Re:AppealNo. 1254 - One (1) off premises directional sign on property of Edith Cochran, Main Road and Boisseau Ave., Southold, N.Y. This is to advise you that your special exception permission {or your sign(s) which was the subject o£ the above mentioned appeal will expire on June 12, 1972 Please sign this le~tter 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 Signature of appellant .... ~ .......... (Please sign and retur~h copies promptly) C Southold Town Board of Appeals SDUTHDLD, L. I., N.Y. 11971 Telephone 76§-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. June 1, 1972 Mr, Jack Levin North Road Greenport, New York 11944 Sir: Re:AppealN°'1254 - One (1) off premises directional sign on property of Edith Cochran, Main Road and Boisseau Ave., Southold, N.Y. 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 June 12, 1972 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 Signature of aypellant ................ ~ .... (Please sign and return b~h copies promptly) C Southold Town Board of Appeals SOUTHOLD, L. h, N.Y. 119'71 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, J r. Serge Doyen, Jr. Fred Hulse, Jr. Mr. Jack Levin North Road Greenport, New York 11944 June 1, 1972 Dear Sir: Re:AppealNo. 1252 - One (1) off premises directional sign on land of Ciacia Estate, Chapel Lane and Main Road, Greenport, N.Y. 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 June 12, 1972 Please sign this letter at the space provided belo~v 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 Signature of appellant ....... (Please sign and ret~both copies promptly) APPROVED - © Southold Town Board of Appeals SOUTHOLD, L. I., N.Y. ll9?l Telephone 765~2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Chorles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Jack Levin North Road Greenport, New York June 1, 1971 Dear Sir; Re:AppealNo. 1254-One off premises directional sign on property of Edith Cochran, Main Road and Boisseau Ave., Southold, 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 June 12, 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 appellant~..~ .................... ~ (Please sign and ~both cop~es promptly.) Southold Tovvn Board of Appeals SEIUTHEILD, 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. June 1, 1971 Jack Levin North Road Greenport, New York Dear S ir; Re:AppeaINo. 1252- One off premises directional sign. Location of propert} land of Ciacia Estate, Chapel Lane and Main Road, Greenport, 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 June 12, 1971 Please sign 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 appellant . . .~~. ~ ............................. tPlease sign and re_~.~both Op promptly. ) APP VEff APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairm~n Robert Charles Grison,is, Jr. S¢r8¢ Doyen, Jr. Fred Huls¢, Jr. $outhold Town Board of Appeals SOUTHOLD, L. I., N.Y. 11~71 Telephone 765.2660 June 1o 19'70 ,Tack L~vtn I~orth Road Gz~nport, N.Y. Dear ~te: Appea ~o. 1252-- One~ o££ [~cemlses d/factional alqn. Location o£ pzopezt~ land o£ CJ~aeJ~ ~st~te, Chapel Lane and Jialn Road, Oreenport, This is to advise you that youn ~pecial exception permission for your sign(~) which was the subject of lhe above mentioned appeal will expire an ~une 12, 1970 Please sign this letter at the sp ace provided .beloav and return promptly to this office, if you w~sh to renew your sign pe~mi~sian. Chairman, Southold Town Board of Appeals Southold Town Board of Appeals -c;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. Jack Levin North Road Greenport, NY 11944 June 2, 1977 Dear Sir: Re:AppealNo. 1252 - One off-premises directional sign, Ciacia Estate, Chapel Lane & Main Road, Greenport. 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 June 12, 1977 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. rCerely, ~ Chairman, Southold Town------'~ ' Board of Appeals Southold Town Board of Appeals Ei[3UTHEILD, 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. Jack Levin North Road Greenport, NY 11944 June 2, 1977 Dear Sir: Re:AppealNo. 1254 - One off-premises directional sign on property of Edith Cochran, Main Road and Boisseau Avenue, Southold. 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 June 12, 1977 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Robert W. Gillispie, Chairman, Southold Town Board of Appeals /bd (~ Southold Town Board of Appeals -~I-IUTHI3LD, 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. May 21~ 1975 3ack Lev£n North Ro&d Greenport, N. Y., 11944 Re: Appeal No. 1252 Dear Sirl This is to advise you that your special exception permission /or your sign(/t} which was the subject of the above mentioned appeal will expire on June - 12, 1975 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. //~Y ~ %1~~ Qha~rman,-ef sGo~:ihsoPli;' Town ~ ~~~/ , ~ - ~/,~'~ Board of Appeals Signature of appellant .~~. ~ ............. (Please sipn an~ both oopiss p~p~ly). Southold Town Board of Appeals -~DUTHEILD, 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. May 21, 1975 Jack Levin North Road Greenport, N. Y. 11944 Re: Appeal No. 1254 Dear SSr: This is to advise you that your special exception permission for your sign(H) which was the subject of the above mentioned appeal will expire on June 12, 1975 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 o£ Appeals (Please sign and reiku/~[l both copies promptly. ) Southold Town Board of Appeals SOUTHOLD, I_. I., N.Y. llg?l Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Jm~e 7, lg76 Jack Levin North Road Greenport, N. Y. 11944 Dear Sir= Re:AppealNo. 1252 - One (1) off- premises directional sign. Looation~ Land of Ciacia Estate, Chapel Lane & Main Road, Greenport 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 June 12, 1976 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. ~}~}~0'~) Robert W. Gillispie, Jr. Chairman, Southold Town Board of Appeals (Pleae sign and re[uXn both copies promptly.) Southold Town Board of Appeals .~BUTHI-ILD, L. I., N. Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charges Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Jtme 7, 1976 Jack Levin North Road Greenport, N. Y. 11944 Dear Sir ~ Re:Appeal No. 1254 - One (1) off-premises directional sign on property of Edith Cochran, Main Rd. & Boisseau Ave., Southold, 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 June 12, 1976 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Robert W. Gillispie, .Ir. Chairman, Southold Town -'~ Board of Appeals Signature of . . . TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 TOWN CLERK 765-5783 Building Dept. } Planning Bd. 765-2660 Board of Appeal8 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-B, Sections 239-1 and' m, the ..... ~J:~I~..D~...~..J)~t~LJJ ........ of the town of ........ ~O~]~O~I~ ............ (agency involved) hereby refers the following proposed zoning action to the Suffolk County Planning Commission: (check one) ............ New and recodified zoning ordinance ............ Amendment to the zoning ordinance ............ Zoning changes .x~JJ~ ..... Special permits ............ Variances Location of affected land: within 500 feet of: (check one or more) ............ Town or village boundary line · .31~ ..... State ll~131JJlJll~ road, ............ State or county park or recreation area ............ Stream or drainage channel owned by the county or for which the county has established channel lines ............ State or county owned parcel on which a public building is situated Comments: The Board of Appeals has approved this directional siga an annual renewal permlt~ subject to certain setback and heigJ~trequirementl Title Date received by Suffolk County Planning Commission ........................................................................ File No ................................. 1969 TO: Tl~ ZONXNG BOARD OF APPEALS OF THE TOb'lq OF $OUTt~LD ! hereby coneen~ ~o main~enance of ~he si~n on my p~r~ In ~cor~ce ~ ~ ~soluCion of ~e ~ard of Ap~als ~d ~h 16, 1967 by Jack ~n, d/b/a ~d ~ ~1 ~d ~v~ ~s~ur~t. by Estate of Sam Ciacia (Marlo Ciacia) Nay ~/ , ~969 TO: THE ZONING BOARD OF APPEALS OF THE ~ OF SOUTHOLD ! hereby consent to maintenance of the sign on my property in accordance with the Resolution of the Board of Appeals dated Hatch 16, 1967 by Jack Levin, d/b/a Sound Shore Hotel and Soundvie~ Restaurant. (Edith T. Cochran) TO WN H AR ~IO R ND SH T