Loading...
HomeMy WebLinkAbout859of ~ a~ ~bo ~E~Mm Offt~e, ~ Bomd~ Yom~, bmm4od m ~ ~ I'e~me. ~. east. b,/m Totr~, lmudld ~ ~~ ~, em~ iW D.T. ~euth by NoJ~ Bond, ~est by A. KdGmm, eos,,~ c. ezn-.~. ~. -- ---- Co., Inc., Fishers Island, New LEG~-L NOTICE ~Y,ork, for a variance in accord- NOTICE OF I[EARINGS ~ anco with the Zoning Ordinance, Pursuant to Section 267 of the Article IIIB, Section 370, Subsec- Town Law and the prov~sions of tion (2), Article X, Section 1008, the Amended Building Zone Or- as enacted May 24, 1966, for per- dinanee ,of the Town of Southold, i mission to reduce the area re- Suffolk County, New York, public quired for each l~partmer~t. I~ca- hearings will be held by the Zen-, tion of property: north side Whls- 'n Board of Appeals of the Town ~ Fishers I~land, New 1 g . , tler Avenue, of Sou,thold, at the Town Office,' York, bounded north by Race l~oint Main Road, Southold, New York,, Corp., east by Steve Morell, south on June 16, 1966, on the following i by Whistler Avenue, west by Rob- appeals: ' e:rt W~ddir~gton. 7:30 P.M. (E.D.S.T.), Upon ap- )lication of Baker and Fickeissen, SouthoLd, New York, a/c Ii~ Wucs, Sound D$ive, Oreenport, New York, for a variance in accordance with the Zoning Ordinance, Arti- cle III, Section 307, for permission to reduce the .side yard require- monet. Location of property: Lot No. 105 in Bastern Shores at Oreenport, Section IV, Orecnport, New York. 7:45 P.M. (I~.D.S.T.), Upon )lication ef Martin Sider, Peconic Bay Blvd., Laurel, New York, for a variance in accordance with the 9:10 p.M. (I~.D~S.T.), Upon ap- plication of Mary C. Grebe, and Polly ~dmonds, Fishers Isla~ld, Ne~v York, for a variance in ac- cordance with the ~oning Ordin- ance, Article X, Section 1008, as enacted May 24, 1966, for pe:rmis- sion to reduce the area required for each apartment. Location of property: north side Whlstle:r Ave- n,ue, Fishers I~and, New York, >ounded north by Race point Corp., east by !%chert Waddington, south by Whistler Avenue, west by Race Poh~t Corp. 9:~9 P.M. (E.D~S.T.), Upon ap- .K. ~ ss: tK, i ~ .. !: d. ~ ~ ~ · ~?; · · · being duly Sworn, Printer and Publisher of the SUFFOLK ~wspaper published at Greenport, in said ;otice, ,of which the ,annexed is a printed hed in fhe ~aid Suffolk Weekly Times r .......... (. ,:: ! .,.~. .......... weeka, ing on the ... ~'~ ~. :-:~ ·/¥ ............. ....... 19(:..Q his .,(.:'..-~\:-.~ } ...... 191 ~,:.. I Zoning ,Ordin~ance, Article III, Sec- tion 307, for permission to reduce the side yard requir,ement. Lees- for a special exception in accord,-I tion cf property: sou.th side Pc- anco with the ~oning Ordinance, conic Bay Blvd., Laurel, New York, Article IV, :Section ~0g, subsection bounded north by Peconic Bay (a) for permission to retain an~ Bldv., east by Barney Sider, south on premises ground sign and rc-~ b Peconic Bay, west by M. Weg- I duce the setback requirement. Lo-~ l~lri, i cation of property: north siC.e! ' ~:0g p.M. (E.D.S.T.), Upon ap- North Road, Southold, New Yor~, plics~tion of Assunta and Peter bounde.d north by Robert Hertz- Giordane, Gin Lane, Southold, berg, east by D. T. Aurichio, southI New York, for a special exception by North Road, west by Clark[ in accordance with the Zoning, Road. Ordhaance, Article III, Section 300, 9:40 P,M. (E.D.S.T.), Upon ap- Subsection (a), for permission to plication of Bdward Fox, Main i conf~ert a one family dwellh~g in- i }toad and Peq.uash Avenue, Cutch- to a two family dwelling. Loca-, ogue, New york, for a special ex- tion of property: Lots no. eight ception h~ accoydance with the 8) and nine (9) in Bay Haven at Zoning Ordinance, Article lB, SoufMold, Southold, New York. Section 44)8 Subsectimx (b), for 8:15 P.M E.~D,.S.T.), Upon ap- '),perratssion to retain a wall sign. licatien o:f Frederick P. Rich, Location of property: south west ~ebart Road, Southold, New York, corner of the Main Road and Pe- for a variance in accordance with ~quaah Avenue, Cutchogue, New the Zoning O:rdinance, Article X, York, bounded north by Main Section 1008, as enacted May 24, Road, east by Pequa~h Avenue, 1966, for permission to reduce the soutix by M. F. Barteau, west by area required for each apartment. O. H. Fleet E'state. Location og ,property: north side 9:45 p.M. (E.D,S.T.), Upoa ap- Main R~ad, Southol,d, New York, plication of Dickinson Real E,state I bounded north by F. P. Rich, east I~ ~geney, Main Road, southol9, N~w by Fire Department, south byl~ York, iora special exceptmn ~n Main Road, west by F. P. Rich. !~ aeco,rd~ance with the Zoning Or- 9:00 P.M. (E.D.S.T.), Upon ap-I~ dinance, Article IV, Section 408, lication of Fisher,s Island UtilityI Subsectior~ (b) for permission to P I~ retain tWo wall signs in lieu of a i. g~-ound sign. Location of pro~per- [~ fY: south side Main Road, South- I' old, New York, bounded north by liMsin Road, east by ~rown of ! ~outhold, south by Town of ii Bouthol.d .we~t by private road. I 9:50 P.M. (E~DJS:T.), Upon up- ,placation of [Burnett E. Tuthill, ~ Route 25 Ontehogue, New York, ' / for a special exception in accord- ~ anco with the Zoning Ordinance, ] Article IV, Section ~0g, Subeectmn A, for pea'mission to retain aM on ~mises ground sign. Location property: north side Main Road, ~utehogue, New York, bounded '~ rtl l~y B. F. Tuthill, east by B. ~,~.rTuthfll, south by the Main Road, i west by B~ic~ge Large. North Road, Southold, New York, ....,~,~..-e_.-,~ .... '.'/'''_~ .... i plication of Fred Bo,hlke, Sh[pya,rd Lane, Ea,st Marion, New York, for ia special exception in accordance ~ with the Zoning Ordinance, Article I III, Section 300, subsectior~ 10, for , permission to retain an off prem- ~iises directional sign on the prop- . erty of Joseph Cherepowicz. Lo- cation of property: south east I corner of Main Road and Ship- yard Lane, East Marion, New York, ,bounded r~orth by Main Road, east ~ ,by other lan;d of Cherepowicz, ]south by Reeve, west by Shipyard~ I Lane. 10:10 P.M. (E.D,S.T), Upon ap-! plication of Corwin C. Grathwohl, i Inc., West Main Street, Cutchogue, New York, for a special exception i in accordance with the Zoning Or- I dinan:ce, Article IV, Section 408, I Subsection a, for permi,ssion to re- I tain an on premises ground sign. I Location of property: north side Main Road, Cutchogue, New York, bounded north by Fred Wlkaelin, I east by Ruth C~rathwohl, south by: I Main, Road, west by A. Kublman. [ 10:20 P.M. (E.D.S.T.), Upon ap- [ plication of B. It. Kers'now,ski, Main I%oad, Laurel, New York, for a special exception in accordance with the Zoning Ordinance, Arti- cle IV, Section 408, Su.bsection b, for permission to retain wall signs ' on his farm stand Location of property: north ,side Main Road, Laurel, New York, bounded north by ~harles' Price, east by Charles Price, south by Main Road, west by Carl Besch. 10:30 P.M. (E.D.S.T.), Upon ap- plicaion of Charles Rose, Main Road, Orient,. New York, fqr a spe- cial exception in, accordance with the Zoning OrdinaNce, Article IV, Section 40~, ,subsection B, for per- mission to retain a side wall sign. Location of property: north side Main Road, Orient,; New York, bounded north by Francisco Est., east by Rufus Tuthill, ,south by Main Highway, west by Amelia Sled'j eski. Any person desiring to be heard on the above applications should appear at the time and place above specified. DATED: JUNE 2, 1966, BY ORDER O[? TI-IE SOUTIIOLD TOWN ~O~,RI) OF APPEALS ltJ10 Gin Lane, Southold, New York, for a south by M. F. Bart west by G. It. special exception in accordance with Fleet Estate. - the Zoning Ordinance, A_rticle III, Sec- 9:45 P. M. (E.D.S.T.) upon applica- tion 300, Subsection (al, /or permissioI~~ tion of Dickinson Ileal Estate Agency, to convert a one family dwelling into a ! Main Road, Sou/hold, New for two family dwelling. Location of prop-Ii special exception in accordance with er/y: Lots No. eight (3l and nine {9/ ' the Zoning Ordinance, Article IV, Sec- in Bay Haven at Sou/hold. 8outhold, t/on 408, Subsection (bi, for permission 3:15 P. M. (E.D.S.T.), upon applica- ground sign. Location of property: New York, to retain two wall signs in lieu of a t/on of Frederick P. B/ch, Ilobart Road, south side Main Road, Sou[hold, New Sou/hold, New York, for a variance in York, bounded north by Main Road Article X, Section 1008, as enacted May Toan of Southold, west southby PrivatebY the accordance with the Zoning Ordinance, eas~, by Town of Sou/hold. 24, 1966, for perm ss/on to reduce the Bead. tn'ca required for each apartment. Lo-I 9:50 P. M. (E.D.S.T.). upon applica- eat/on of property: north side Main lion of Eurnett E. Tuthill, Route 25, Road, Sou/hold, New, York, bounded i Cuteilogue. New York, for a special ex- north by F. P. Rich. east by Fire De-I eeption in accordance with the Zoning partment, south by Main Road, west, Ordinance, Article IV, Section 408, Sub- by F. P. Rich. I sect on A, for permission lo retain an 9:00 P. M. {E.D.S.T.). upon applica- ! on premises ground sign. Location of t/on of Fishers Island Utility Co., Inc., property: north side Main Road, Cut- Fishers Island New York for a vari- chogue, New York, oounded north by Ordinance. Article IIIB, Section 370, ,s°uth by the Mare Road. WeSt by Bridge Subsection (2l, Article X, Section 1008, i Large. as enacted May 24, 1966, for permissionI 10;00 P. M. tE.D.S.T.L upon applica- to reduce the area required for each iti°n of ~red Bohlke, Shipyard Lane, apartment. Location of property: north: East Marion. New York, for a special side Whistler Avenue, Fishers Island exception in accordance with the Zon- NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provisions of the amended Building Zone Ordinance of the Town of Sou/hold, Suffolk County, New York public hearings will be held by the Zoning Boar~ o/ Appe'~ls o/ the Town of Sou/hold, at the Town Office, Main Road, Sou/hold, New York on June 1( 1969, on the following appeals: 7:30 P. M. (E.D.S.T.), upon applica- tion of Baker and Pickeissen, Southold New York, a/c /lie Wacs, Sound Drive Greenport, New York, for a variance in accordance with the Zoning Ordinance Article III, Section 307, for permission to reduce the side yard requirement. Location of property: Lot No. 105 in Eastern Shores at Oreenport, Section IV, Greenport, New York. 7:45 P. M. (E.D.S.T.), upon applica- tion of Martin Sider, Peconic Bay Blvd., Laurel, New York, for a variance in accordemce with the Zoning Ordinance, Article III, Section 307, for permission to reduce the side yard requirement. Location of property: south side Pc- conic Bay Blvd., Laurel, New York, bounded north by Peconic Bay Blvd., east by Barney Sider, zouth by Peconic Bay, west by M. Weglicki. 8:00 P. M. ~E.D.S.T./, upon applica- New York, bounded north by Race Point Corp., east by Steve Morell, south by Whistler Avenue, west by Robert Waddington~ 9:10 E. M. (E.D.S.T.), upon applica- tion of Mary C. Grebe, mad Poll5 Edmonds, Fishers Island, New York for a variance in accordance with th{ Zoning Ordinance. Article X. Section 1008, as enacted May 24, 1966, for per- mission to reduce the area required for each apartment. Location of property: north side Whistler Avenue, Fishers Island, New York, bounded north by Race Point Corp., east by Robert Wad- ding/on, south by Whistler Avenue west by Race Point Corp. 9:20 P. M. (E.D.S.T./, upon applica- tion of Margaret Dellano, North Road, Sou/hold, New York, for a special ex- ception in accordance with the Zoning Ordinance, Article IV~ Section 408, Sub- section (al, for permission to retain an on premises ground sign and reduce the setback requirement. Location of property: north side North Road, Sou/hold, New York, bounded north by Robert Hertzberz, east by D. T. Auri- chic, south by North l~oad, west by Clark Road. 9:40 P. M. (E.D.S.T.L upon applica- tion of Edward Fox, Main Ilomfl and Pequash Avenue, Cutchogue, New York for a special exception in accordance with the Zoning Ordinance, Article IV. Section 408, Subsection (bt, for per- mission to retain a wall sign. Location of property: south west corner of the Main Road and Pequash Avenue, Cut- i chogue. New York, ,bounded north by ~Main Road, east bx Pequash Avenue, lng Ordinance, Article IH. Section 300, Subsection 10, for permission to retain an off premises directional sign on the property of Joseph Cherepowicz. Loca- tion of property: south east corner of Main Road and Shipyard Lane~ East Marion, New York, bounded north by Main Road, east by ethel land of Cherepowicz, south by Poeeve. west by Shipyard Lane. 10:10 P. M. (E.D.S.T.), upon applica- tion of Corwin C. Grathwohl, Inc., West Main Street, Cutchogue, New York. /or a special exception in accordance with the Zoning Ordinance. Article IV, Sec- tion 408. Subsection a, /or permission to retain an on peemises ground sign. Location of property: north side Main Rooxl, Cutchogue, New York, bounded north by ~red w. Kaolin, east by Ruth Grathwohl, south by Main Road, west. by A. Kuhlman. 10:20 P. M. (E.D.S.T.), upon applica- tion of B. H. Kernsnowski, Main Henri Laurel, New York, for a special excep- tion in accordance with the Zoning Ordinmaee, Article IV, Section 408, sub- section b, ~or permission to retain wall signs on his farm stand. Location of property: north side Main Road, Laurel, New York, bounded north by Charles Price, east by Charles Price, south by Main Road, west by Carl Beach. 10:30 P. M. (E.D.E.T.), upon applica- tion of Charles Rose, Main Road, Or- ient, New York, for a special exception in accordance with the Zoning Ordin- nance. Article IV, Section 408, Sub- section B, for permission to retain a side wall sign. Location of property: north side Main Highway, Orient, New York, bounded north by Francisco Est., east by Rufus Tuthill, south by Main Highway, west by Amelia Sledjeski. Any person desiring to be heard on the above applications should appear at the time and place above specified. DATED: JUNE 2, 1966 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS. COUNTY OF SUFFOLK [ ss: STATE OF NEW YORK [ 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 annexed is a printed copy, has been published in said Long Island Zraveler-Mattituck Watch- man once each week for ~.~ ....... weeCg successively, commencing on the ............ .~.~.......~..~..~.~ ............ '~, d..~..;:~.~ ...... , ....... ....... .............. 30, APPLIOATION FOR ~ EXCEPTION APP~0A~O~I NO. ~ TO TItE ZONL~IG BOAI~D OF AP~EAI~, S~UTHOLD, N. Y. --~~S~t and Numar ~lp~ty /State hereby a~ly ~ ~ Z,O~O ~ ~ ~S for a ~ ~ON tn ~r~n~e with ~e zo~ o~c~ ~ _~ ~ ~ 2 ~ O s~N TH~ SPECIAL E~CEPTION IS l:~QtrES'~.'.~;~ B~C.~USE Signature Southold Town Board of Appeals ~iElUTHI3LD, L. I., N.Y. 119?1 Telephone 765-2660 APPEAL BOARD MF.~BER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. Fred Bohlke Box 423 Greenport, NY 11944 June 2, 1977 Dear Sir: Re:AppealNo. 859 - One off-premises directional sign on property of Joseph Cherepowicz, Main Road and Shipyard Lane, 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 June 16, 1977 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. rely, . Board of Appeals /bd . _ (Please si~ and return both copies promptly.) APPROVED ~hairman B~ard of ~,ppeals 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. May 21~ 1975 Fred Bohlke B~x 423 Greenport, N. Dear Sir: Y. 11944 Re: Appeal No. 859 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 16, 1975 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. N..~)~'/~/b~/.-"'Chairman, Southold Town Si§nature of appellant ....... ~ .............. (Please .d.gn and. return bot~. cop~.e. 13romptl:M). Southold Tovvn Board of Appeals _~rlUTHOLD, L. I., N.Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, J r. Serge Doyen, Jr. Fred Hulse, Jr. ,,Tm'm 7, 1976 Fred Bohlke Box 423 Greenport, N. ¥. 11944 Re:Appeal No. 859 - One (1) off premises directional sign on property of Joseph Cherepowicz, southeast corner Dear Sir: of Main Rd. and Shipyard Lane, East Marion. Thisisto advise you thatyourspecialexception permission ~r your sign~) which wasthesubjectoftheabove mentioned appeal willexpire on June 16, 1976 Pleasesignthisl~teratthespaceprovidedbelow andreturnpromptly to this office, if you wish to renew your sign permission. Chairman, Southold Town Board of Appeals Signature of appellant .............. (Please sign and return both copies promptly.) Southold Town Board of Appeals SOUTHDLD, l. I., N.Y. 119'71 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Chorles Grigonis, J r. Serge Doyen, Jr. Fred Hulse, J}. June 27, 1974 Box 423 (~reonport, N. Y. 11944 Re:AppealNo. 859 - One (1) off-praises direotional sign on property of Joseph Cherepowics, e~utheast oorner Dear Hr. Bohlke: of Main Road and Shipyard Lane, East Marion. This is to advise you that your special exception permission for your sign(~ which wasthe subject of the aboYe mentioned appeal wl]lexpire on June l&. 197~ Please sign this letter at the space pro%id~be ow and return promptly to this office, if you wish to renew your sign permission. /bd Robert W. Gillispie, Jr. Board of A Signature of appellant . ../~... (PXease sign and return both oopies promptly). P.S. Our letter listed May 21, 1974 was ad&reseed to Shipyard Lane, East Marion, N. Y. and was returned by the Post Offioe. Southold Town Board of Appeals .=;I-IUTHI-1LD, L. h, N.Y. 119?I Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. 1973 Mr. Fred Bohlke Shipyard Lane East Marion, N.Y. 11939 Dear Sir t Re:Appeal No. 859 - One off premises directional sign on property of Joseph Cherepowicz, southeast corner of Main Road & Shipyard Lane, last Marion 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 16, 1973 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. S' rel)~' ,. rt W. Gillisple, Jr. Chairman, Southold Town Board of Appeals /bd Signature of appellant ~-=-~ We'- ~_~t~d~./~ o (PLEASE SIGN AND RETUI~N BOTH COPIES PROMPTLY) Clmirman Board 0~ 'Api~eals Southold Town Board of Appeals .'=iOUTHOLD, L. I., N.Y. 119'71 Telephone 765-2660 APPEAL BOARD MEMBER Robert' W. Gillispie, Jr., Chairman Robert' Bergen Charles Grigonis, Jr. Serge Doyen, ,Ir. Fred Hulse, Jr. 1972 Mr. Fred Bohlke Shipyard Lane East Marion, New York 11939 Dear Sir ~ Re:AppealNo. 859 - One (1) off premises direotional sign on property of Joseph Cherepowios, se/oorner of Main Road ~nd Shipyard Lane, last Marion This is to advise you that your special exception permission [or your sign(s) which was the subject of the above mentioned appeal will expire on June 16, 1972 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. ----.x Chairman, $outhold Town Board o{ Appeals /bd (P?-~-~I~E SIGN AND RETURN BOTH COPIES PROMPTLY) ~0'.'~---1~ ' - r-,.-~ --..a -Chairman Board o~ Appea~ SOUTHOLD TOWN BOARD OF APPEALS SOUTHOLD, L. I., N. Y. 1197'1 APPEAL BOARD MEMBERS Robert W. Gillispie, Jr., Chairman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. Fred Hu;se, Jr. June 1, 1967 Telephone 765-2660 Mr. Fred Bohlke Shipyard Lane East Marion, New York 11939 Re: Appeal No. 859 Deer Mr. Bohlke: 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 Z6, 1967o Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Kobert W. b,ll,sp,e, Jr. Bo~;~iErtieApJ~lfll~ of Appeals /bd Signa,ure of appellant ...~...~.....~....~.:~- ~_-~,'~-~r~.__ .................................... (Sign and return both copies. )