Loading...
HomeMy WebLinkAbout977 TOWN OF SOUTHOLD, NEW YORK t,11 ACTION OF THE ZONING BOARD OF APPEALS DATE'Ct... 6.4..1966 Appeal No. 977 Dated September 22, 1966 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Bernard Kaplan - Appellant 220 Edgewood Avenue Smithtown, New York at a meeting of the Zoning Board of Appeals on Thursday, October 6, 1966 the appeal 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 _ 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 9: 10 P.M. (E.D.S.T.) , Upon application of Bernard Kaplan, 220 Edgewood Avenue, Smithtown, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 300, Subsection 9, for permission to retain a subdivision identification sign. Location of property: south side North Road, East Marion, New York, bounded north by North Road, east by Maple Lane, south by Dawn Estates Builders Corp. , west by Joh Recapito and Chas. King 2. VARIANCE. By resolution of the Board it was determined that (a) Striot application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (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 SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because 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. \ \ ING BOARD OF APPEALS FORM ZBa Barbara C. Dittmann, Secretary After investigation and inspection the Board finds that the appellant requests permission to retain a subdivision identification sign. This sign is not located on the sub- division property, however, it is on other property of the appellant. The Board finds that this subdivision sign is necessary in view of the fact that the subdivision is located off the main highway. The subdivision in question is Cleaves Point. The Board finds that the public convenience and welfare and justice will be served and the legally established or permitted use of neighborhood property and adjoining use districts will not be permanently or usbstantially injured and the spirit of the Ordinance will be observed. Therefore, it was RESOLVED that Bernard Kaplan, 220 Edgewood Avenue, Smithton, New York, be granted permission to retain a subdivision identification sign on property located on the south side 6f'the-North Road, East' Mariorz,- New York, subject, however, to the -follow'ing `conditions: 1. The sign shall be ,grinted for one �year'only, ,renewable arinuatly'jipon' written application to the Board of Appeals. 2: The sign shall 'be sub'jeot' to all subsequent +changes in the Southold Town Building Zone Ordinance as it applies to signs. 3. The sign shall be no larger than four feet by six feet or 24 square feet. 4. The sign shall be located at least five (5) feet from any property line or highway line. 5. The sign shall be located at least three (3) feet above ground level. 6. The sign shall comply to the above provisions by December 6, 1966. 20?~VN O~ SIO~u~T~[OLI~, NEW YORK ~PPL~CAT~ON ~OR SP~O~AL EI~CEPTION TO TEE: ZONING B:O&RD OF APPE~LS, SOUTH OLD,, N~ Y. I, (We) $.ernard Kap. lg,.n.., ...... o,f 220 Edgewood Ave. Nar~e Street ,and Numb,er Smithtown New York ]}~uaicip,ality S,ta,te here,by a~p~,ly to T~ ZO~N,~ BO~D, O~ ~P~E~LS for a ,SP~CI~ ,EXC~FTI,O,N in ,a,ccor,d~e with the ZO~G O~CE A~TI~E III SECT!~N 300 SUBSE~C~ON 9 Tt{E'SP~OI~L E~CE~T:ON IS i~EQU~STED BE~USE The existing sign is located south side of the Main Road, East Marion on the land of Dawn Estates. This is a subdivision identification sign for Cleaves Point Subdivision. The size of the sign is 8 feet by 12 feet. ~O~E Z~2 Pvxsuant to Section 267 of the TO~ Law and the provisions of the amended Building Zone Ordinance of the Town of Southold, Suffolk County, New York, public hearings will be held by the Zoning Board of Appeals of the Town lof Southold, at the Town Office, Main Road, Southold, New York, on October 6, 1966, on the following appeals: 7:30 P. M. (E.D.S.T.), upon applica- tion of Sterling Harbor Shipyard, Inc., Manhanset Avenue, Greenport, Ne~ i York, for a variance in accordance with the Zoning Ordinance, Article IV, Section 404 or 405, foi' permission to[ construct a boat storage building with insufficient setback from the property line. Location of property: west side Manhanset Avenue, Greenport, New York bounded north by Creek, east by Manhanset Avenue, South by St. Agnes C,emetery, west by Carp Line. 7:40 P. M. (E.D.S.T.), upon applies- ' lion of Walter Kessler, Maple Lane, Mattituck, New York, a/c Wilfred & Anna Corwin, Pacific Street, Matti- tuck, for a variance in accorance with the Zoning Ordinance, Article III, Sec- tion 300, Subsection 6, for permission to construct a garage with insufficient setback from the front property line. ~Location of property: south east car- :net of Center Street and Marratooka COUNTY OF SUFFOLK ). ss: STATE OF NEW YORK ) Rtmd Mattituck New York bounded[ north by Center Street, east by Walter r Gaver, south by W. Corwin, west by Marrate~ka Lane. 7:50 r M (BD.ST>, upon appliea-{/ ////' l York. a/c Rudolph W~e~r, Bay~ Avenue, East Marion, New York, for a lng Ordinance, ~ticle III, ~tton 3~, · . Hah of Allen S Dowe, Pecan c B~y Sub~twn 6, for ~rm~i~ ~ ~n-[ ' , .. Blvd Laurel New Yolk, for a var struct an ~cessory bulldog ~ the side ard area ~ation of -ro ~-" w~ a ce in accordance with the Zoning t 9:00 P. M. (E.D.S.T.), u~n appl ca- ~ide Ba 'Avenue E~tP~io~' New Ordinance, Article III, ~ction 3~, for lion of Vail Bros. Inc. Main RoadI -* - ~Y --- ' ....... ',_,. ~rmission te construct an add lion ~ ~d Peconic L~e, Peconic Ne~ Yo~l least by Bay Avenue ~uth by P. west, by R. C. Dean. ~ton 8:~ P. M. (E.D.S.T.), u~n applies- tinee feet of lot numar 12, m Edge- Section 408, Sub~ction (aL for per- tion of Floyd F. ~ng, Jr., 525 K~ York. '~ exceeds the maximum height permit- Strut, ~ient, New York, for a va~- 8:40 P. M. (E.D.S.T.), upon applic~-[ted. ~cation of property: north east [ of Crescent Beach Motel Ina corner of Main Road and Pecomc La~e ...... ' ........ ~ __ ~ orth Road, East Marion New York Peconic New York, bounded north and · · ' · · ' · · ~ a s~cial exception in accordaace easf by L G~elski, south by Main south east corner' of Fletcher Street[ . . - 9:10 P. M. ( . ~.T.), u~n applica- ~d Village Lane, Orient, New York, [.~ ' _. . , ~: ~n of Be~ ~pl~, ~ ~w~d i one alreCtlOnal s~gn on the pro~rty N bounded north by Fletcher S~eet, e~t ~ Avenue, ~th~wn, ew york, for a . on the south side of the North R~d, ' ' A ' East M~wn, New York, ~unded north ion Sub~ct~ f r r Cab~et, 860 W. M~n Street, River- west by John Ricapito and Chas. King: Ho~h Road, East M~on, New York. C. Whitney Booth, Jr., being duly sworn, says that he is the Editor, of THE LONG ISLAND TRAVELER - MA'I-FITUCK WATCHMAN, a public news- paper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Mattituck Watch- man once each week for ....... ~.~,.~. .... ;. weeks/ successively, commencing on the ...............~.:?,,~.....-J~,.. ......... day of ......-~..,,~'.;~...~.-...,.4.~.., ],~..~.~. .............................. ........ Sworn to before me this ...... ~)..~. .......... day o~ ...... ....... Ordinance, Article III, Section 300, Subsection (b), for permission to con-I :struct s t~o family dwelhng. Locatmn of property: west side ale Jule Lane, Mattituck New York, bounded northI by Van Dusen, east bi' ale Jale Lane Bay. North ............ Road east by Bowery Lane, 2{ one directional sign on the property bounded north by North Road, east by of A. Straassner. located on the north Maple Lane, south by Dawn Estates side of Main Road, Traffic Circle, Builders Corp., west by John Recapito Greenport, New York, bounded norti~ and Chas. King. by Joseph Brandi, east by Sound Ave- Any person desiring to be heard on hue, south by Main Road, west by A. any of the above applications should Straussner; 3) one directional, sign on~appear at the time and place above tiae property of Steve Doroskl, locatedt specified on the south side of North Road,~ DATED" SEPTEMBER 22 1966 Southold. New York, bounded norih by BY ~)RDER OF THE ~(~UTHOLD TOWN BOARD OF APPEALS L~AL NO~flCE Notice of HearLngs ]Pur~3~ to ~ct~ 267 of ~n ~w and the the ~ded B~din~ Zone Or- di~ o~ the ~n of Southold, Suffolk C~ty, ~ew York, public he~ wtll be held by the ~ou~old Town ~d of at ~e ~n Office, ~ ~d, Ectgewi~d Avenue, Smithtown, New Yo~k,. ~ a ,~c~ ~xception in ~rd~ with the Zo~ng ~dinan~, A~tde I~, ~c~on ~tion 9, for ~i~lon r~n a subdi~ion ident~ation s~ ~tion of pre~ty~ ~uth York, ~u~d ~orth by ~, east by Maple ~ D~wn ~a~s ~outholct, New York, on October we~ by John P~ecapito ,aa~l 6, 1966, or~ t~e iollowing appeals: Ch~. 7:30 P~ ~.D~,T.), u~n ap- ~y ~r,~n d~lng ~ ~ ~r~ ~g Hater ~lp- on the ~e ~lic~ion sh~d I~.,, ~t Avemue, a~ at t~ time and ~w Yo~k, for a v~l- a~ve s~cif~. anco in ~ w~th t~ ~ i~g Ordi~n~. ~ti~e IV, ~ or ~, f~ ~on W struct a b~t ~r~e b~ding w~ ~k ~om lina. Location of proP- west side M~nhanset nue, Gr~np~,.Ne~ York, bound~ ed no~h by Cr~k, east by Man- ha~t Avenue, ,~ by nes Cemetery, west ~ Co~, Linm plication of Walte~ ~ler~ Maple ~, ~ttituck, N~ yo~k, a/c Wilfred & ~ C~, Pacific :Street, ~ttituck, N~ ~ork, for a 9~ia~e in ~cor~nc~ with ~e Ze~ Ordinance, A~icle 3~, Sub.lion ~ for-~r- to con,tact w.~g~with steback- 'r~t prop~Y line.. ~tion of pro~rty: ~uth east~ Cen~r Street and ~a~ka ~d, ~attit~k, New yor~.bound- n~h by ~nter ~ter G~ver, ~ut~-by W. 7;50 P~. (E~.T.), U~n ap- p~t~u of J,~ Diazr, ~n- p~ ~ew Yor~. a/c an~. Art~ ~. ~tion 30~,Sub- ~ m~ buBd~ ~ ~, N~ york, ~d Av~am ~ ~ P' Kara~ ~t w.~ ~ficient of pro~t~: ~ ~ m ~ exceD~ ~~ ~, for ~& ~ ~ ~ lot nu~. K, I ? ss: K, j · ~C' ,~ .~ ~,.,. ~h,.-; .... being duly Sworn. 'rinfer and Publisher ~of file SUFFOLK ,rspaper published at Greenport, in said lice, ,of which the annexed is ~ printed ~.d in the ,said Suffolk Weekly Times ........................... week~ SI/:/']~aa/BER 22, 1966, BY g on She .. ~:/.[: ~..~. ~ ~ .C~<-. .. ....... ~WN BO~ OF AP~ [~A ~% ~ '~ ~o. ~-. v _ ....... to before me this .~'~.~..l day ~f . ..~ .~, [.~ .,, y.Lt~ .,.. 19~ .(~, .J .............. b:: ....... : ..... ........ ........ CORNELIA C. ~ No. $2.2093~9(J lerm F. xp ,.* Mo,d, Na~ Y~ ~or a ~ excep- ~ O~, A~ ~, ~tion 3~. ~n. lO, ~r ~r~on one ~ ~ ~ ~he e~y of ~ ~ ~lder8 of ~e No~h_ ~ E~t New Y~k, bau~e4 ~r~h by by ~wn ~at~ Builders w~ by J~ ~pl~o and C~ the p~ of A. S~ra~e~ ~d ~ ~e n~h side EoaS, ~fic ~e, Oree~ e~ B~, east by ~un~ ~e, ~ by ~in ~a~ {by A, ~a~er; 3) one ~al .s~ on the ~ro~y ~f Steve '~l, ~a~d ~ the ~h of North ~uad, Soutk~d~ New ~rk, b~ded nor~ ~ ~. e~ by Bow~ L~e, ~ut~ ~ ~d, we~ by Gerald C~. 9:~ P.M. (~.D~SfC.)~ U~n pHca~ien of ~1 Bro~ Inc., Main ~ad ~d Pe~c Lane, Peconic. New York. for a ~clal e~eption i~ ~ccor~anie wi~ ~e Zo~ng Or- dinance, ~ticle ~, Section 408, Suh~ection (:a), for pe~i~ion to erect a ground ~l~ that exce~ ~he max~ ~eIght ~itted. Location of ~erty: no~h ~corner af ~ ~ad and Pectic L~n~e, Peco~c, New ~,rk, ~unde~ norhh and ~ by L. ~ozelski, ~nuth by ~n ~d, w~ by 9:10 P~. (E.D~.T.), Unon Southold Town Board of Appeals E~OUTHDLD, 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. Bernard Kaplan 220 Edgewood Avenue Smithtown, New York Dear Sir: Re: Appeal No. 977 - Qne ~1, on premises directional sign located on the S/S ~t~in Road, East Marion, 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 October 6~ 1971 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. s' f Robert W. Gillispie, Jr. ~__~_.___~ Chairman, Southold Town Board of Appeals /bd Signature of appellant .. (Please sijn and return ooth copies pr~iaptls.) Chairman' ~0ard --.- ~ APPEAL BOARD MEMBER Robert W. Gitlispi¢, Jr, Chairman Robert Bergen Charles Grigon/s, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Southold Town Board of Appeals EinUTHOLD, L. I., N.Y. 11971 Telephone 765-2660 September 23, 1970 Bernard Kaplan 220 Edgewood Avenue Smithtown, New York Dear S~r; Re:Appeal~o. 977--One on premises directional sign located on the south side of North Road, East Marion, N.Y. This is to advise you that your special exception permission for your sign~/~ which ~vas the subject of the above mentioned appeal will expire an October 6, 1970 Please sign this letter at the space provided below and return promptly to this office, if you wi.s~ to renew your sign portal,siGn. Siru~l~'~ 7'3 Rober[~ W. Gillispie, Jr. Chairman, Southold Town Board of Appeals /bd Signature of appellant ~r-~.x~ :~ (Please sign and return both copies promptly. ) (~bairman B~rd' of App;als 'O~q'. 2 '~970 SOUTHOLD TOWN BOARD OF APPEALS $OUTHOLD, g I., N. Y. 11971 APPEAL BOARD MEMBERS Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Serge Doyen, J~'. Fred Hulse, Jr. September 27, 1968 Telephone 765-2660 Bernard Kaplan 220 Edgewood Avenue Smithtown, New York Re: Appeal No. 977 - One on premises sub- Dear $ir~ division identification sign located on the south side of the North Road, East Marion, New York. 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 October 6, 1968. 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 Signalure of appellant .................................. ~.~ ......... .~ .......................... (Please sign and return both copies. ) r U SOUTHOLD TOWN BOARD OF APPEALS SOUTHOLD, L. I., N. Y. 11971 APPEAL BOARD MEMBERS Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. November 24, 1967 Telephone 765-2660 Bernard Kaplan 220 Zdgewood Avenue Smith[own, New York Re: Appeal No. 9'/7 Dear This is to advise you that your special exception permission for your sign(s) which was the subject of the above mentioned appeal ~ expire~on O~tober 6, 1967~ 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 /bd Signature of appellant . ..--~ ........................................ Southold Town Board of Appeals SDUTHOLD, L. I., N.Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonls, J r. Serge Doyen, Jr. Fred Hulse, Jr. September 12, 1977 Bernard Kaplan 220 Edgewood Avenue Smithtown, N.Y. Dear S ir: Re:AppealNo. 977 - One on-premises directional sign on S/S North Road, East Marion, 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 October 6, 1977 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. ~. ff~. erely, /~ / Robert W. Gilli;pie, J'~-.~/[\~ Chairman, Southold Town -. Board of Appeals /bd Signature o! appellant (Please sign and return both copies promptly) Southold Town Board of Appeals SOUTHDLD, 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. September 14, 1976 Bernard Kaplan 220 Edgewood Avenue Smithtown, NY Dear Sir: Re:AppealNo. 977 - One on-premises directional sign located on S/S North Road, East Marion 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 October 6, 1976 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. .~ginc~rely, "7 , Robert W. Gillispie, Jr. ?~ .~)~/¢//4~/ , Chairman, Sout~old Town /'/t ~7 (fi5 ~.~ Board of Appea s ~hair' man ~0a~d ffApp~al$ /bd Signature of appellant .~~ ..................... Please s~gn and return bokh cop~os promptly. Southold Town Board of Appeals .~OUTHrlLD, 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. Bernard t~plan 220 Edgewood Avenue Smithtown, N. Y. 11787 September 10, 1975 Dear Sir~ Re:AppealNo. 977 - One (1) on-premises directional sign located on the south side of North Road, East Mar~on, N. Y. 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 October 6, 1975 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 ---~1[__ J)R0~J~ature of appellant ................. .~.~ ........... Southold Town Board of Appeals SOUTHI-ILD, L. I., N.Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Choirman Robert Bergen Chorles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. October 10, 1974 Mr. Bernard Kaplan 220 Edgewood Avenue Smithto~n, New York Dear Sir~ Re:AppealNo. 977-Dne pff!premises directional sign lo-cated on the s/s of North Road, East Marion 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 October 6, 1974 Please sig'n this letter at the space provided beloxv and return promptly to this office, if you xvish to renew your sign permission. Robert W. Gillispie, Jr. Chairman, Southold Town Board of Appeals /bd Signatur~ed Southold Town Board of Appeals SOUTHOLD, 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. 220 Edgewood ~venue Smithtown, New York September 10, 1973 Dear Sir: Re: A~eal No. ~ 97?-One(I) on premmses directional sign located on the S/S North Road, East Marion, New York This is to advise you that your special exception permission for your / sign/%vhich was the subject of the above mentioned appeal will expire on October 6, 1973 Please sign this letter at the space provided below and return promptly to this office, if you xvish to renew your sigu permission. Robert W. Gillispie, Jr. Chairman, Southold Town Board of Appeals /bd Sigl~>a. ture of appellant..~.~..~ ..... ( ~' lea~se signp~nd~ return.b.~oth copies prdmptly.i ) ghairma~ F~oar~ of Appeab Southold Town Board of Appeals SDUTHOLD, 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. September 8, 1972 Mr. Bernard Kaplan 220 Edgewood Avenue Smithtown, New York 11787 Dear Sir: Re:AppealNo. 977 - One (1) on premises directional sign located on s/s North Road, East Marion, N.Y. This is to advise you that your spec/al exception permission for your sign(s) which was the subject of the above mentioned appeal will expire on October 6, 1972 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Robel~t W. Gillispie, Jr. ~/__ ~ Chairman, Southold Town ~'~ Board of Appeals /bd Signature of appellant ..~.../.~..,'-~,~_. ...... (PLEASE SIGN AND RETURN BOTH COPIES PROMPTLY) - Clmirma~--~6ard of Appeals