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. )