Loading...
HomeMy WebLinkAbout2574LEGAL NOTICE NOTICE OF RECESSED HEARINGS Please be advised that the Southold Town Board of Appeals will be recessing the following matters until November 15, 1979 to be held at the Southold Town Hall, Main Road, Southold, New York, at the following times: 7:30 P.M. (D.S.T.) Upon application of RAYMOND AND ANN CIACIA, Main Road, Green~ort, New York (James Bitses, Esq.~ for a variance to the Zoning ordinance Article VIII, Section 100-80 for permission to divide property with insufficient area and width. 7:35 P.M. (D.S.T.) Upon application of STEPHEN J. PERRICONE KENELOPE KOUSOUROS, 7470 Sound Avenue, Mattituck, New York, for a variance to the Zoning Ordinance, Article VI, Section 100-60 for permission to establish a disco bar with dancing. 7:50 P.M. (D.S.T.) Upon application of EMANUEL M. KONTOKOSTA, 26 Court Street, Brooklyn, New York (Richard F. Lark, Esq.) for a Special Exception to the Zoning ordinance, Article V, Section 100-50 for permission to erect a 28-unit apartment complex with 21 motel units and coffee shop. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS Please publish once, OCTOBER 11, 1979and forward three (3) affidavits of publication to: Board of Appeals, Town Hall, Main Road, Southold, New York 11971 before October 11, 1979. LEGAL NOTICE NOTICE OF RECESSED HEARINGS Please be advised that the Southold Town Board of Ap- peals will be recessing the fol- lowing matters until Novem- bet 15, 1979 to be held at the Southold Town Hall, Main Road, Southold, New York, at the following times: ! AND ANN CIACiA. M~,~ (James Bitses, Esq.) for a variance to the Zoning Ordin- nnce Article VIIL Section 100- 80 for permission to divide property with insufficient urea~ and width. 7:35 P.M. (E.S.T.) Upon application of STEPHEN J. PERRICONE KENELOPE KOIgSOUROS, 7470 Sound Avenue, Mattituck, New York, for a variance to the Zoning Ordinance, Article VI, Section 100-60 for permission to estab- lish a disco bar with dancing. 7:50 P.M. (E.S.T.) Upon application of EMANUEL M. KONTOKOSTA, 26 Court Street, Brooklyn, New York (Richard F. Lark, Esq.) for a Special Exception to the Zon- ing Ordinance, Article V, Sec- tion 100-50 for permission to erect a 2S-unit apartment com- plex with 21 motel units and/ coffee shop. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS COUNTY OF SUFFOLK, ~ ss: STATE OF NEW YORK, j Joan Gustavson being duly Sworn, says that .... ~e is Printer and Publisher of the SUFFOLK WEEKLY TIMES, a newspaper published at Greenport, in said county; and that the notice, of which the annexed is a printed copy. has been published in the zaid Suffolk Weekl~/ Times one ....... weeks once in each week, ~or ........... eleventh successively commencing on the ................... 0 C tober 19..7.9. day of ................. "~'~.-- ,~. . ~ ~r?~'~. ~-~--' . ........ Sworn to before ~e this,.../,'~..;;..i day of ..... .... t : . . . LEGAL NOTICE' NOTICE OF RECESSED HEARINGS Please be advised that the Southold Town Board of Ap- peals will be recessing the following matters tmfil Nov- ember 15, 1979 to be held at the Southold Town Hall, Main Road, Sunthold, New York, at the following times: 7:30 P.M- ~D.S.T.) Unon toolication of RAYMOND ~,ND ANN ~UIAUIA, Msia variance to the Zoning Ordin- ance Article Vlll; Se~tinn 100.80 for permission to divide )coperty with insufficient area and width. 7:35 P.M. (D.S.T.) Upon application of STEPHEN J. p£RRICONE KENELOPE KOUSOUROS, 7470 Sound Avenue, Mattituck, New York, f~r a variance to the Zoning Ordinance, Article VI, Section 100-60 for permission to estab- lish a disco bar with_ dancing. 7:50 P.M. (D.S.T.) Ul~on application of EMANUEL M. KONTOKOSTA, 26 Court Street, Brooklyn, New York (Richard F. Lark, Esq.) for a Spatial Exception to the Zon- ing Ordinance, Article V, Section 100-50 for permission to erect a 28-unit apartment complex with 21 motel units and coffee shop. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1T, 10/4/79 (1007) COUNTY OF StJFFOLF~ STAqE OF NEVV YORK Patricio Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a punic newspaper printed at Southold, in Suffolk County; ~nd that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watch- man once each week for .......... 1......~ ..................weeks successively, commencing on the ....... ,~! ............................. Sworn to before me th~s ~ day ot Legal Notice O Hearings -3- ~gust 16, 1979 i!Wegllcki; south by Weglicki; west by Sidor. 9:10 P.M. (D.S.T.) Upon application of Raymond and Anna Ciacia, Main Road, Greenport, New York (James Bitses, Esq.) for a variance to the Zoning Ordinance, Article VIII, Section 100-80 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Lots No. 157 158, 159 and 160, Map No. 1124, Peconic Bay Estates, Greenport, New York. 9:20 P.M. (D.S.T.) Upon application of Robert and Anita Feagles, 21 Colony Road, West Hartford, Connecticut, for a variance to the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Equestrian Avenue, Fishers Island, New York, bounded on the north by Ocean View Avenue; east by Philipp; south by Beach Avenue; west by Equestrian Avenue. 9:35 P.M. (D.S.T.) Upon application of Herbert R. Mandel, Inlet Lane Extension, Greenport, New York, (John Geideman, as agent), for a variance to the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to con- struct an addition to a building with insufficient side ~ard yard. Location of property: Inlet Lane, Greenport, New York, bounded on the north by Clempner; east by Gull Pond; south by Conant; west by Inlet Lane. 9:45 P.M. (D.S.T.) Upon application of Clifford and Mary Eginton, Deep Hole Drive, Mattituck, for a variance to the Zoning Ordinance, Article III, Section 100-32 for permission to construct a carport in the front yard area. Location of property: Deep Hole Drive, Mattituck, bounded on the north by Niedoroda; east by Deep Hole Drive; south by Dohm; west by Deep Hole Creek. 9:55 P.M. (D.S.T.) Upon application of Lim-Con Enterprises, In., 1455 Vets Highway, Hauppauge, New York, for a special excep- tion to the Zoning Ordinance, Article VI, Section 100-60C2 for permission to erect a sign that exceeds the height requirements._. LEGAL NOTICE NOTICE OF HEARING~.- Pursuant to Section 267 of the Town Law and the provi- sions of the Amended Building Zone Ordinance of' the Town of Soutbeld, New York, public hearings will be held by the Zoning Board of Appeals at the Town Hall, Main Road, Southold, New York, Thurs- day, August 16, 1979, on the tollowing bearings: 7:45 P.M. ID.S.T.) Upon application of Frank and De- lores Davies, 16 Rose Court, Northport, New York i'G~ry F. Olsen, Esq.), for a variance to the Zoning Ordinance, Art- icle III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Lots No. 54, 55, and 56, Map No. 175, Tollewood, Mattituck, New York. 7:55 P.M. (D.S.T.) Upon application of Greenport Unit- ed Methodist Church, Main Street, Greenport, New York, loc a special exception to the Zoning Ordinance, Article III, Section 100-30 Cdf for permis- sion to erect an off-premises directional sign. Location of property: Corner of Sound Road and County Road 27, Greenport, New York, bound- ed on the north by Brandi; east by Sound Road; south by County Road 27, west by Ray- nor. 8:05 P.M. (D.S.T.) Upon application of Greenport Unit- ed Methodist Church, Main Street, Greenport, New York, for a special exception to the Zoning Ordinance, Article III, Section 100-30 C6f for permis- sion to erect an off-premises directional sign. Location of property: Corner of County Road 27 and Chapel Lane, Greenport, New York, bound- ed on the north by County Road 27; east by Shames and others; south by Price and Main Road (State Road 25); west by Chapel Lane. 8:15 P.M. (D.S.T. Upon appl cation ot Greenport Urn(- ed Methodist Church, Main Street, Greenport, New York, for a special exception to the Zoning Ordinance, Article III, Section 100-30 C6f for permis- sion to erect an off-premises directional sign. Location of property: Main Road (State Road 25L Greenport, New York, bounded on the north by Main Road (State Road 25); east by Jurzenia; south by Reese and Sill; west by Dros- ses. 8:25 P.M. (D.S.T.) Upon application of Thomas F. and Margaret M. Maher, 144 Lo- cost Street, Garden City, New York, I Roberl W. Gillispie, III, as agent), for a variance to the Zoning Ordinance, Art- icle III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Leeton Drive, Sou(hold, New York, _b~?nded on the north by Long Island Sound; east by Markel; south by Leetoa Drive; west by Molloy. 8:35 P.M. (D.S.T.i Upon application of William P. Ri- ley, Smith Drive North, South- old, New York (William B. Smith, as agent), for a var- iance to the Zoning Ordinance, Article Ill, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Lots No. 23 through 27 inclu- sive, Map No. t663, Map of Goose Neck Estates, Southold, New York. 8:45 P.M. (D.S.T.) Upon application of Long Island Oyster Farms, Inc., 2835 Ship- yard Lane, East Marion, New York, for a variance to lhe Zoning Ordinance, Article IX, Section 100-93 for permission to erect an eight (8) foot chain link fence in the rear yard area. Location of property: Shipyard Lane, East Marion, New York, bounded on the north by Chere~owich, Reeve, Bohlke, Clark, Geoghegan, Kelly and Gregory; east by Manoglu, Watt, Tsatsos, Muir, Wahrenburg and Soufhold Town; south by Orient Har- bor; west by Shipyard Lane. 8:55 P.M. (D.S.T.) Upon application of Thomas and Edith Perillo, 87 Old Country Road, Melville, New York. (Carman, Callahan, Carman & Sabino, Esq.) for a variance to the Zoning Ordinance, Art- icle II1, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of properly: Great Peconic Bay Boulevard, Laurel, New York, bounded on the north by Great Peconic Bay Boulevard: east by Weg- licki; south by Weglicki; west by Sidor. 9:10 P.M. DST.) Upon ~'pplication of Raymond and ~Anna Ciacia~ M'ain Road, - Greenport, New York I James Bitses, Esq.) for a variance to the Zoning Ordinance, Article VIII, Section 100-80 and Bulk Parking Schedule for permis- sion to divide property with insufficient area and width. Location of property: Lots No. 157, 158, 159 and 160, Map No. 1124, Peconic Bay Estates, Greenport, New York. 9:20 P.M. (D.S.T.) Upon application of Robert and An- ita Feagles, 21 Colony Road, West Hartford, Connecticut, for a variance to the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with~ insuffic- ient area and width. Localion of property: Equestrian Ave- nue, Fishers Island, New York, bounded on 1be north by Ocean View Avenue; east by Philipp; south by Beach Ave- nue; west by Equestrian Ave- 9:35 P.M. (D.S.T.~ Upon application of Herbert R. Mandel, Inlet Lane Extension, Greenpert, New York, I John deman, as agent), for a variance to the Zoning Ordin- ance, Article III, Section 100- 31 and Bulk Parking Schedule for permission to construct an addition to a building with insufficient side yard. Loca- tion of property: Inlet L~ne, Greenport, New York, bound- ed on the north by Clempner; east by Gull Pond; south by Corian(; west by Inlet Lane. 9:45 P.M. (D.S.T.I Upon application of Clifford and Mary Eginton, Deep Hole Drive, Mattituck, for a var- iance to the Zoning Ordinance. Article III, Section 100~32 for permission to construct a car- port in the front yard area. Location of property: Deep Hole Drive, Mattituck, bound- ed on the north by Niedoroda; east by Deep Hole Drive: south by Dobm; west by Deep Hole Creek. 9:55 P.M. (D.S.T.) Upon application of Lira-Con Enter- prises, In., 1455 Vets Highway, Hauppauge, New York, for a special exceplion to the Zon- ing Ordinance, Article VI, Section 100-60C2 tot permis- sion to erect a sign thai exceeds the height require- ments. Location of property: Northeast corner of Factory Avenue and Main Road, Mat- tituck, New York, bounded on the north by Bethany Ceme- tery Association; east by Beth- any Cemetery Association; south by Main Road (Slate Road 251; west by Factory Avenue and Ardprop, lnc. 10:05 P.M. tD.S.T./ Upon application of Armando Cappa and Ann Hocking, Main Road, Southold, New York, for a variance to the Zoning Ordin- ance, Article VIII, Section 100-BI and Bulk Parking Schedule for permission to construct an addition to an existing building with insuffic- ient rear yard setback. Loca- tion oi property: Old Main Road, Southold, New York, bounded on the north by Old Main Road; east by Reiter: south by Budd's Pond; west by Port of Egypt Enterprises. 10:15 P.M. (D.S.T.) Upon application of Emanue{ M. Kontokosta, 26 Court Street, Brooklyn, New York, IRich- ard F. Lark, Esq.) for a spec- ial exception to the Zoning Ordinance, Article V, Section 100-50 Bt3) & (4) and C(2), for permission to erect a 28 unit apartment complex with 21 motel units and a coffee shop. Location of property: Ship- yard Lane, East Marion, New York, bounded on the north by Parkside Heights Co.; east by Shipyard Lane; south by Gardiners Bay; west by Pari- side Heights Co. Dated: August 6, 1979. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS ITA9-3268 ~1,/Sworn, ~,UFFOLK ~rt, in said ~ u printed kly Times ... weeks New Tca~ LEGAL NOTICE south by Weglicki; west by Sldor. 9:10 P.M. (D.S:~'.) Upon ~olication o_f Ra3,mond and Anna Ciacjg~ Main Road, Greenport. N~: York (James Bitses,,E~) for a variance to the Zoning Ordinance, Article VIII, Section 100-80 and Bulk Parking Schedule for permis- sion to divide property with insufficient area and width. Location of property: Lots No. 157, 158, 159 and 160, Map ] No. 1124, Peconic Bay Estates, ~[ Greenport, New York. m 9:10 P.M. (D.S.T.) Upon application of Robert and Anita Feagles, 21 Colony Road, West Hartford, Con- necticut, for a variance to the Zoning Ordinance, Article III, Section 100.31 and Bulk Park- ing Schedule for permission to divide property with insuf- ficient area and width. Loca- tion of property: Equestrian Avenue, Fishers Island, New York, bounded on the north by Ocean View Avenue; east by Philipp; south by Beach Ave- nue; west by Equestrian Ave- 9:35 P.M. (D+S.T.) Upon application of Herbert R. Mandel, Inlet Lane Extension, Greenport, New York, (John Geideman, as agent) for a variance to the Zoning Ordi- nance, Article III, Section 100-31 and Bulk Parking Sche- dule for permission to con- struct an addition to a building with insufficient side yard area. Location of property: Inlet Lane~ Greenport, New York, bounded on the north by Clempner; east by Gull Pond; south by Conant; west by Inlet Lane. 9;45 P.M. (D.S.T.) Upon application of Clifford and Mary Eginton, Deep Hole Drive, Mattituck, for a vari- ance to the Zoning OrdInance, Article III, Section 100-32 for permission to construct a carport in the front yard area. Location of property: Deep Hole Drive, Mattituck, bound- ed on the north by Niedoroda; east by Deep Hole Drive; south by Dohm; west by Deep Hole Creek. ~ 9:55 P.M. (D.S.T.) Upon application of Lira-Con Enter- prises, Inc., 1455 Vets High. way, Hauppauge, New York, for a spec~.' e~ception to the Zoning Ordina,'~,.'~c. e, Art/cie VI, Section 100-60C2 for permis- sion to erect a sign that exceeds the height require- COUNTY OF SUFF©LK SrAT£ OF NEW YORK Patricia Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at £outhold, in Suffolk County; and that the notice of which the annexed is a printed copy, nas been published in said Long Island Traveler-Watch- man once each week for ........... ~. .......................... weeks successively, commencing on the .....~. ................................. ....... .............. ..... Sworn to before me thL~ ..... .~..~) ............. 00¥ o, N ary Public ............ Legal Notice of Hearings -2- Meeting to be Held 2/7/80 8:00 P.M. Recessed )lication of CIAC Main Road, Greenport, NeW York, (James Bitses, Esq.) for a Variance to the Zoninq Ordinan~ef Article VIIIf Section 100-80, for approva~ of insufficient area and width of parcels ~ be es~ tablished within a subdivisio~ Location of property: Easterly side of Main Road, Greenport; Subdivision Lots 157 to 160 inclusive, "Peconic Bay Estates" Map No. 1124; County Tax Map Item Nos. 1000-53-002-21 & 23. Dated: January 21, 1980. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS Instructions to newspapers: Please publish once, commencing January 24, 1980 and forward four (4) affidavits of publica%ion before January 28, 1980 to: Board of Appeals, Town Hall, Main Road, Southold, New York 11971. Copies personally delivered January 21, 1980 to: Suffolk Weekly Times Lon~,Island Mattituck Traveler-Watchman Copies mailed January 21, 1980 to: Mr. Philip Loria Mr. and Mrs. Charles R. VanDuzer Dawn Estates Shopping Center James Bitses, Esq. Mr. and Mrs. Raymond Ciacia LEGAL NOTICE OF HEARINGS Pursuant lo Section 267 of Town Low and the Provisions of the Amended Building Zone Ordinance of the Town of Southold, New York, public bearings will be held by the Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, February 7, 1980 on the following ap- peals: 7:30 P.M. Application of PHILIP LORIA, 25 Bray Ave nue, Mattituck, New York for a Special Exception to the Zoning Ordinance, Article VII, Section 100-70 for permission to erect an off-premises-direc- tional sign. Location of pro- perry: Easterly side of Main Hoad, Mattituek; bounded north by Peteco Realty Corp., Miscioscia, Ehlers; east by Concagh, Arnold, Zebroski; south by gebroski, North Riley Avenue, Finora, Wenk, Pat- cheil, Hagan, Klein; west by Bouteher, Steiner, Milowski, Mikolajczyk, Schelin, Lucas, Lewellya. County Tax Map Item No. 1000-122-005-001. 7:35 P.M. Application of CHARLES R. h ROSE VAN- DUZER, 1200 Parkway, South- old, New York for a Variance to the Zoning Ordinance, Art- icle III, Section 100-32 for permission to construct acces- sory structure exceeding height limitations. Location of property: 1200 Parkway, Southold; Southwood Subdivi- sion Lot No. 7, Map No. 2141. County Tax Map Item No. 1000-70-10-44. 7:45 P.M. Application of DAWN ESTATES SHOPPING CENTER, 14 Dawn Drive, Centereaeh, New York for a Variance to the Zoning Ordin- ance, Article III, Section 100- 31 for approval of insufficient area and width of parcel to be established within a subdivi- sion. Location of property: Southeasterly side of Maple Lane, East Marion; bounded northeast by Kaplan and Kay- I anagh, southeast by Crescent Beach Condominiums, Gueer and Paultson, southwest by Maple Lane, northwest by Kavanagh. County Tax Map Item No. 1000-35-0~8-003. 8:00_ P~M. Re~eessed Hear. ing: Application of ~q. AY. MON]D.~IACIA. M~i,, Bitses~, E_s~q~ for a Variance t{ ~i~ohir~ Ordinance, Artieh VIII, Section IO0-SO for ap proval of insufficient area an( width of parcels to be estab lished within a subdivision Location of property: Easter ly side of Main Road, Green port; Subdivision Lots 157 ti 160 inc!,usive, "Peconic Ba3 Estates Map No. 1124; Coun ty Tax Map Item Nos. 1000 53-002-21 & 23. Dated: January 21, 1980. BY ORDER OF THE SOUTROLD TOWN BOARD OF APPEALS 1TJ24-3375 COUNTY OF SUFFOLK, ] STATE OF NEW YORK, ~ ss: J 0 t.U ,GT TS T ,'~ ~r ~ O ~ / being duly Sworn, sorts that ' ... is Printer ~d Publisher of ~e SUFFOLK WEEKLY TIMES, a news~per pub~sh~ ~ Gr~nport, in said county; and ~ut the noti~, of which ~e ~e~ is a print~ ~py, ~s ~en published in the ~d Suf~lk Week~ Times ~nce in each w~k, ~or . ?{t~ ....................... w~ks twenty-fourth suc~ssively commencing on ~e .......................... January 80 d~ of ................ ,q~.~, ...... 19.. ...... : ............. to ~re me this .. of .. day y ..... ......... 2., ..... ....... LEGAL NOTICE OF HEARINGS Pursuant to Section 267 of Town Law and the Provisions of the Amended Building Zone Ordinance of the town of Southold, New York, public hearings will be held by the Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, February 7, 1980 on the following appeals: 7:30 P.M. Application of PHILIP LORIA, 25 Bray Ave- nue, Mattituck, New York for a Special Exception to the Zon- ing Ordinance. Article VII, Section 100-70 for permission to erect an off-premises direc- tional sign Location of pro- petty: Eaxter[y side of Main Road, Mattituck; bounded north by Peteco Realty Corp., Miscioscia, Ehlers; east by Concagh, Arnold, Zebroski; south by Zebroski, North Riley Avenue, Finora, Wenk, Patch- ell, Ragan Klein; west by Boutcher, Steiner. Milowski, Mikolajczyk, Schelin, Lucas, Lewellya. County Tax Map Itam No. 1000.122-003-001. 7:35 P.M. Application of CHARLES R. & ROSE VAN- DUZER, 1200 Parkway, South- old, Hew York for a Variance to the Zoning Ordinance, Article m, Section 100.32 for permission to construct acces- sory structure exceeding height limitations. Location of property: 1200 Parkway, Southold; Southwood Subdivi- sion Lot No. 7, Map No. 2141. County Tax Map Item No. 1000-70-10-44. 7:45 P.M. Application of DAWN ESTATES SHOPPING CENTER, 14 Duwn Drive, Centeroach, Hew York for a Variance to the Zoning Ordin- ance, Article Ili, Section 100. 31 for approval of insufficient area and width of parcel to be est&blished within a subdivi- sion. Location of property: Southeasterly side of Maple Lane, East Marion; bounded northeast by Kaplan and Kav- anagh, southeast by Crescent Beach Condominiums, Oucer and Paulison, southwest by Maple Lane, northwest by Kavanagh. County Tax Map Item bio. 1000-3S-00~-003. in~: Application of ILs, Y. ~}~03q~ C~CL¢, M~ Ro~, the Zoning Ordinance, Articl~ VIII, Section 100-80 for .ap. p~oval of insufficient ~ron an¢ whith of parcels to be estab lished within a subdivision. Location of property: Easterly side of Main Road, Greenporti Subdivision Lots 157 to 16fl inclusive, "Peconic Bay E~ states" Map No. 1124; Count~ Tax Map Item Nos. 1000-53- 002-21 & 23. Dated: .lanuary 21, 1980 BY ORDER OF THE SOUTItOLD TOWN BOARD OF APPEALS IT, 1/24/80 (1098) CO~iTY OF SUFFOLK SS: STATE OF NE%V 'YORK Patricio Wood, being duly sworn, soys that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, rtas been published in said Long Island Traveler-Watch- man once each week for ............... J ...................... weeks successively, commencing on the ....~..~. .............................. re me this ..g...~... ........... Oar or ......... 19..0~.. .... TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. .OTIC~ OF DES^PPROV^' File No ................................................................. Dote ........................................................ , PLEASE TAKE NOTICE that your application dated for permit lo ~%:.-? ........................................ ~t the premises l~oted at ................................... ' ..~...(~.~.~.(.~ ......... ~.~...~ ....... Street ~ ~ ~ ~ ~O~T ~op [/A M Block Lot ......... returned herewith end disopproved on the follow;ng grounds I~ '~ .~A.~.....E~Z 3~..~.A~.....~.~.~,~.~.~ ~.~.~.?......,L~.~.~.E~.L~.~.~.L....~,~.~ ........ :... ~/~ ~ ~ ................................................................................ / 0o0 - Building Inspector O TOWN OF ~OUTHOLD, NE~V Y09 APPEAL FROM DECISION OF BUILDING INSPECTOR TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. (We) ...~.m~,~..CJ.~.~. .............................. of .~.i..q..B..o.~.d....~..~.~.~.w..~...~l×~... ..................... Nome of Appellant Street and Number .................. ..G..r...e..e..n.p...o..r..t. ............................................................ ..N.,.....Y., ........... HEREBY APPEAL TO Municipality State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ...................................................... WHEREBY THE BUILDING INSPECTOR DENIED TO (X) ( ( ) Name of Applicant for permit of Main Road & Kerwin Blvd. Greenport N.Y. Street and Number Municipality State PERMIT TO USE PERMIT FOR OCCUPANCY pRC~PER'r',/$/lq' Corner Main Rd. & Kerwin Blvd. "C" Zone 1. LOCATION OF THE ..........................................................................~. ............................. Street Use District on Zoning Map Mop No. Lot No. ;2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub- section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.) Section 100-81 3. TYPE OF APPEAL Appeal is made herewith for (~() A VARIANCE to the Zoning Ordinance or Zoning Mop ( ) A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws Art. 16 Sec. 280A Subsection 3 4. PREVIOUS APPEAL A previous appeal (has) (has not) been made with respect to this decision of the Building Inspector,or with respect to this property. Such appeal wes ( ) request for a special permit ( ) request for a variance and was made in Appeal No ................................. Dated ...................................................................... ( ) ( ) REASON FOR APPEAL A Variance to Section 280A Subsection 3 A Variance to the Zoning Ordinance is requested for the reason that applicant wishes to divide property in half and move dwelling house from the front half to the rear half. Rear half contains insufficient area for dwelling and requires site plan approval by the Planning Board as well. Map attached hereto and made a part hereof. Form ZBI (Continue on other side) Coeltinued 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- sary HARDSHIP because applicant wishes to sell his business which is located on Lot 157. [-{is dwelling house is presently located on Lot 158. He wishes to move same in a southerly direction, approxirm rely 80 feet on to lots 159 and 160 which are presently vacant. Thereafter he intends to sell lots 157 and 158 and his business property thereon to Lynn Sciora of Hartsdale, New York. Strict application of the ordinance prohibits this course of action. 2. The hardship created is UNIQUE and is not shared by oll properties alike in the immediate vicinity of this property and in this use district because Applicant finds that his dwelling house is situated in a C Zone (light industrial) and wishes to-move same there- from. Also he finds it impossible to sell his business because of the existence of his dwelling house in the immediate vicinity of the. business building. 3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE. THE a;~ARACTER OF THE DISTRICT because Moving his dwelling house out of a C business district would iml~rove the nature and character of the area and would upzone the area two lots (159 and 160) from "C" Industrial to "A" residential. The change in the district would be for the better. STATE OF NEW YORK ) ) ss COUNTY OF ) Raymond and A~gaC~q'~cia Sworn to this .............................................. day of ............. .~...u..l~. .................................. 1979 Notary Public JUDITH T. TERRY - TOWN CLERK R~GISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold, L.I.,N.Y. 11971 July 17, 1979 TO: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted h~rewith is Zoning Appeal No. 2574, application of Raymond & Anna Ciacia for a variance. Also Included are notification to adjoining property owners as follows: Greenport Lumber c/o George Penny,.Main Road, Greenport, N.Y.; John Rempe, Kerwin Blvd., Greenport, N.Y. ~Terry~ Town Clerk JTT/bn cc:file Enc./ Town of Southold Board of Appeals gUNTY OF SUFFOLK DEPARTMENT OF PLANNING LEE £. KOPPr'LMAN February 22, 1980 Fursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the following applications which have been referred to the Suffolk County Planning C~mm~ssien are considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or a disapproval. Applicant Municipal File Npmber Raymond Ciacia 2574 GGN:Jk Very truly yours, Lee ~. Koppelman Director of Planning CH:EF PLANNER O OTOWN CLERK Building Dept. Planning Bd. Board of Appeals TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 765-3783 765-2660 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-B, Sections 239-1 and m, the ...~..~..~..O..~..~.~11..~.1.~. ................ of the town of..~10~.~O~-{~ ................... (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 .;~i~ .......... Special permits Ret Appeal- Ho. 2574 Ra~mo~d Ckac~& ~taLn ~ad i Ke~ BX~. Gr~n~=t~ ~ XX944 ....~ ......... Variances I'~Cation of affected land: .]~/~..Mal,;I,3t..Jb3aJ;t ~...~reoapol:t~...,.]-OOfl.-.53.-.2.-.2]...&..23 ................... ~ within 500 feet of: (check one or more) :!i~. .;,~ ........... Town or village boundary line, or shore line J r ~ State or county road, parkway or expressway :~ 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 of t;~ p&rae3.a to be establkahed v:l. th:l.n a propoaed aubdf, vkakor~ ., PZannkng Board appr°vaZ o~ m~no= aubd~vka~on &a requkred. ; Date: ...~ ./...~. ~...~...0. ............................ ; (signed) ~.~,#.t,e,~. .......................................................... Title Date received by Suffolk County Planning Commission ................................ .................................................... File No ................................. Time 7:30 P.M. 7:50 P.M. 8:00 P.M. 8:10 P.M. 8:25 P.M. 8:40 P.M. 8:55 P.M. 9:10 P.M. Matter O AGENDA BOARD OF APPEALS MEETING HELD DECEMBER 27, Appeal No. 1979 Location of Property DICKINSON, Ralph (Recessed from 12/6 Meeting) RAEBURN, Robin MURPHY, Mary E. (Reserved Decision from 12/6 Meeting) Y & C HOLDING CO. (Public Hearing) 2629 2609 2650 MORCHEL, Gunter 2649 (Public Hearing) MORCHEL, Gunter 2651 (Public Hearing) REALE, James 2653 (Public Hearing) Right-of-Way off Peconic Bay Boule- vard, Laurel 1000-128-06-005 (Insufficient front & side yards) Right-of-Way off Bridge Lane and Oregon Road,'Cutchogue 1000-73-02-3 & 2 (Approval of Access, Town Law 280A) Right-of-Way off County Road 27, Peconic, NY 1000-074~01-37.1 (Approval 0f access, Town Law 280A Old Menhaden Road, Nassau Point~ 1000-11tj09-.03 (Fence over 4' High Variance) Old Menhaden Road, Nassau Point. 1000-111-09-03 .(Accessory in Frontyard Variance) 7845 Skunk Lane, Cu-tchogue. 1000-104-04-025 (Sideyard Structure Variance) BOCKLET, Charles 2654 (Public Hearing) Robinson Lane, Peconic 1000-98-05-02 (Second residence on same lot) DEMPSEY, John R. 2652 (Public Hearing) Cedar Beach Road, Southold. 1000-091-001-p/o 003 (43 & 3' frontyard setback) PERRICONE, Stephen 2587 KOUSOUROS, Penelope (Recessed from 12/6 Meeting) Sound Avenue, Mattituck. 1000-121-05-03 (Variance for Disco Bar with Dancing) CIACIA, Raymond 2574 and Anna (Possible Resolution to re-schedule and re-advertise for next meeting) Southerly side of Main Road, Greenport. 1000-53-2-21 & 23. (Variance to subdivide with insufficient width and area) O O /UDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON DECEMBER 4, 1979: WHEREAS, Raymond and Anna Ciacia, by application dated August 23, 1979 petitioned the Town Board of the Town of Southold for a change of "C" Light Industrial District to "A" Residential and Agricultural District on certain property situated at Greenport, New York, and WHEREAS, the said petition was referred to the Southold Town Planning Board and the Suffolk County Department of Planning for official recommendation and report, and WHEREAS, the Town Board, pursuant to due notice held a public hearing thereon on the 20th day of November, 1979, at which time all interested persons were given an oppor- tunity to be heard, NOW, THEREFORE, BE IT RESOLVED that Raymond and Anna Ciacia be and hereby are ~enied the relief demanded in said petition for the following reason: this Board believes that to grant the requested application would constitute spot zoning, and for the further reason that the applicant may seek relief from the Southold Town Zoning Board of Appeals. ~ Today the Town Board asked to review Ciacia's matter before the Appeals Board. It was decided that a change of zone should not have been applied for. Instead the attorney should_apply for the following for what they intend: (3) Variance to approve area for the subdivision. Variance to approve width for the subdivision. Variance for permission to move residence and use for residential purposes on a C-zoned parcel. (He can also apply for a building permit to move house on same parcel as proposed before subdividing since it is "merged ownership."~ ~ SoUthold Town Board ~ ~°,,*.o~. ~. ,.. ~. ~. o.f~A~ppeals TELEPHONE (516) 765-1809 APPEALS BOARD MEMBERS CHARLES GRIOONIS, JR. SERGE DOYEN.JR. TERRY TUTHILL ROBERT J. DOUGLASS~, Acting chairman November 23, 1979 3ames Bitses, Esq, Main Road Southold, NY 11971 ~e; Appeal No. 2574 ~ Rayr~ond & Anna Ciacia Dear Mr. Bitsesz · kts is to confirm that by a resolution of this Board adopted November 15, 1979, the above-captioned matter is recessed until December 6, 1979 pending the decision of the Southold Town Board. Sincerely yours, Linda F. Kowalski Secretary JAMES BIT~£~ November 1, 1979 Zoning Board of Appeals Town of Southold Main Road Southold, New York 11971 Re: Application of Ciacia Gentlemen: The above application was originally heard on August 16, 1979, thereafter adjourned to September 27th in order to allow the Town Board to act on a zone change involved. The next appearance was September 27th, by which time the Town Board had referred the zoning change to the Planning Board. On October 16th the Planning Board r~e,~qmmended to the Town Board that the zoning change be granted. Unfortunately the Town Board will meet on November 20th, five days after our next appear- ance before the Zoning Board on November 15th. I therefor, respectfully request that a continuance be granted so that this matter be adjourned on November 15th to the very next date available. Yours truly, ( ~/James Bitses JB:tle RECESSED HEARINGS GUIDE: Appeal No. ~57~ on behalf of RAYMOND & ANN CIACIA (Agent: James Bitses, Esquire). Location of Property: Peconic Bay Estates, Lots No. £~/, 158, 159 and 160, Map No. 1124~ Green~ort, New York. ~ WE reconvene this matter which was recessed from the August 16, 1979 meeting in order to allow the applicant to obtain a~rOv~l ~rnm ~h~ TOWN BOARD FOR'A CHAIqGE OF 'ZONE OF THIS PROPERTY'. 3.**WE ~ received the documents requested. (If received, read do~nt in full.) (If not received, ask whether there is anyone in the audience to supply the requested information.~ . **,~ow~ ROA~ ~A~ NOT RENDERED K DE~ISION. &n~ ~ne TOWN CLERK a~v~ses us 4. Ask for anyone wishing to speak in FAVOR of the application. 5. Ask for anyone wishing to speak AGAINST the application. 6. Discussion by Board Members for a resolution rendering decision, or other documents required, etc. NOTES: Southold Town Board of Appeals SDUTHOLD, L. I., N.Y. 119'71 TELEPHONE (516) 765-180~ APPEALS BOARD MEMBERS ROBERT W. GILLISPIE, JR., CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, JR. TERRY TUTHILL ROBERT J. DOUGLASS August 20, 1979 James Bitses, Esq. Main Street Southold, New York 11971 RE: Appeal No. 2574 - Raymond and Ann Ciacia Dear Mr. Bitses: This will confirm that at the August 16, 1979, meeting Of the Board of Appeals the above-captioned matter was re- cessed until Thursday, September 27, 1979 at 7:30 P.M. in order to allow you to contact the Town Board for a change of zone for this property. Very truly yours, / Babette C. Con Secretary BOARD OF APPEALS, TOWN OF SOUTHOLD : In the Matter of the Petition of : Raymond and Anna Ciacia : to the Board of Appeals of the Town of Southold : TO: GREEN-PORT LUMBER COMPANY Inc. Main Road, Greenport, N. Y. NOTICE I ! YOU ARE HEREBY G~VEN NOTICE: J 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (Special Exception) (Special Permit) (the following relief: Move dwelling house to Lots 159 and 160. Peconic Bay Estates within sufficient area 2. That the property which is the subject of the Petition is located adiacent to your property and is des- cribed as follows: Lots #157 to 160 inclusive, amended Map A Peconic Bay Estates filed Coun .fy Clerks Office as Map #1124. 3. That the property which is the subject of such Petition is located in the following zoning district: "C? Zone Light Industrial 4. That by such Petition, the undersigned will request the following relief: Permission to move the dwelling house 80 feet on to lots #159 and 160 which constitute the rear half ~f his Dronertv and which c~ntn~n insufficient area. I / $. That the provisions of the~outhold Town Zoning Code applicable to the relief sought by the under- signed are' Section 100-81 bulk area and parking schedule 6. That within five days from the date hereof, a written Petition requesting the relief specified above will be filed in the Southold Town Clerk'a~ice at Main Road, Southold, New York and you ma), then and there examine the same during regular office hours. 7. That before the relief sought may be granted, a public hearing must be held on the matter by the Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the Town of Southold and de~igna'ted for the publication of such notices; that you or your representative have the right to appear and be heard at such hearing. Petitibner Raymond and Anna Ciacia Post Office Address . Corner Main Road & Kerwin Blvd. Greenport, N. Y, 11944 PROOF OF MAILING OF NOTICE NAME ADDRESS PO4 4 62816 _,;EIPT FOR CERTIFIED MAIL NO INSURANCE COVERAGE PROVIDED-- NOT FOR INTERNATIONAL MAIL (See Reverse) / ,~, POSTAGE SHOW TO WHOM AND ,~ ~ DELIVERY ~Z ~ sHoWTOWHOMANDDATE ii --~ ~DELIVERYDEUVEREDWlTHRESTRICDE'  SHOW TO WHOM, DATE AND ACORESS OF DELIVERY W~TH STATE OF NEW YORK ) COUNTY OF SUFFOLK ) SS.: Alice [-Ioyt , residing at iV[attituck, N. ¥. , being duly sworn, deposes and says that on the~day of July ,19 79 , deponent mailed a true copy of the Notice set forth on the re- verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at Southold, N, Y, ; that said Notices were mailed to each of said persons by (amlai~i~ (registered) mail. Sworn to befoj~ me this ~ day of c"~7-.,~c~-/ _~. , 19 7/~ Notary Public ~a~ 52-030~ '-'" ~ ,,n~ In Suffolk ~un~ BOARD OF APPEALS, TOWN OF SOUTHOLD In the Matter of the Petition of : Raymond and Anna Ciacia to the Board of Appeals of the Town of Southold : NOTICE TO: JOHN REMPE Kerwin Blvd. Greenport, N. · YOU o,VfN NOTICE: I 1. That it is the intention of th~ un~ersi§ned to petition the BoarJ of Appeals of the Town of Southold to reqnest a (Variance) (~pe~a~ Ex~l~i~ (Special Pe~nit) (the following relief: Move dwelling house to Lots 159 and 160. ]~eeonic Bay }~state~ within ~uffia~ant 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed as follows: Lots #157 to 160 inclusive , amended Map A Peconic Bay Estates filed County Clerks Office as Map #1124. 3. That the property which is the subject of such Petition is located in the following zoning district: "C" Zone Light Industrial 4. That by such Petition, the undersigned will request the following relief: Permission to move the dwelling house 80 feet on to lots #159 and 160 which constitute the mr~ half of his4propertw and which contain insufficient area. 5. That the provisions of the Southolg Town Zoning Code applicable to the relief sought by the under- signed am: Section 100-81 bulk area and parking schedule J , 6,. That within five days from I~e date hereof, a written Petition requesting the relief specified above will be filed in the Southold Town Clerk'slOffice at Main Road, Sou~thold, New York and you ma)' then and there examine the same during regular office hours. 7. That before the relief sought may be granted, a public hearing must be held on the matter by the Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the Town of Southold and desighated for the publication of such notices; that you or your representative have the right to appear and be heard at such hearing. ~ Dated: July 5, 1979 ~---~' ~..~/~-~ Petitioner' R-ayr~o-~d an'd Anna Ciacia Post Office Address Corner Main Road & Kerwin Blvd. Greenport, N. Y. 11944 NAME PROOF OF MAILING OF NOTICE ADDRESS STATE OF NEW YORK ) COUNTY OF SUFFOLK ) SS.: P04 4062817 JRECEIPT FOR CERTIFIED MAI NO INSURANCE COVERAGE PROVIDED-- NOT FOR INTERNATIONAL MAIL (See Reverse) PO,S TE AND ZIP CODE POSTAGE CERTIFIED FEE ~ I SPECIALDELIVERY  RESTRI~T~D DELIVERY ~ ~ ~ DEUV~"Y  SHOW ¢0 WHOM  ~ DELIVERED WITH RESTRICTE'  ~HOWTO~O~ DATEX~D ~ 6~ DA Alice HoTt , residing at Mattttuck, N, ¥. , being duly sworn, deposes and says that on the /~,~'~. day of $u1¥ ,19 79 ., deponent mailed a true copy of the Notice set forth on the re- verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at Southold, N.Y. ; that said Notices were mailed to each of said persons by (~-'q~ffflL~ (registered) mail. Sworn ,o befo_.ct me tills '/~--~¢~' ' day of ~/'~.~--~ /, 19 Notary Public No. 52~ Southold Town Board of Appeals -qOUTHOLD, L. I., N.Y. 119'71 TELEPHONE (516) 765-1809 APPEALS BOARD MEMBERS CHAR LES GR IGONIS, JR. SERGE DOYEN. JR. TERRY TUTHILL ROBERT J. DOUGLASS~ Acting Cha.i. rmaTt November 19, 1979 Supervisor James Homan and Members of the Town Board Southold Town Hall Southold, N.Y. 11971 Re: Application of Raymond and Anna Ciacia for a Change of Zone Dear Board Members: I am writing you this letter to express my opinion in regard to the matter before you of Raymond and Anna Ciacia to re-zone a small lot in a C-Zone for residential use (Zoning Board of Appeals Application #2574 for permission to subdivide with insufficient area and width). It is my opinion that such a spot change in zoning may create many problems for the Town as a whole in all business and commercial zones. The Zoning Board has had and will continue to have similar situations to review each on its own merits. Such spot changes could create a precedent that may gradually wipe out our present business and commercial areas. A situation could be created that would force the Board to spot zone small pieces of land for a business or commercial use. For these reasons I would strongly recommend that you, our Town Board, disapprove any change in the property presently zoned for commercial use in the area of this appeal. RJD: lfk 7.8. Acting Chairman Southold Town Board of Appeals SEE SEC, NO.052 '~"~. _~. _LLN~ --'"".. _...~. ? / MAI Ld J O