Loading...
HomeMy WebLinkAbout2635 Legal Notice of Hearings November 15, 1979 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers Island, New York for a Special Excep- tion to the Zoning Ordinance, Article III, Section 100-30 for permission to construct multiple dwelling with three units to house personnel. Location of property: Fishers Island, near Fishers Island Country club, New York; more particularly known as p'artof Suffolk County Tax Map 91000-001-01-02 and part of County Tax Map ~1000-001-01-3.1. 9:25 P.M. (E.S.T.) Upon application of Gwynneconstruction Corp., 163A Montauk Highway West, Hampton Bays, New York for a Variance to the Zoning Ordinance, Article VII, Section 100-70 for permission to change use to include residential use in B-1 Zone. Location of property: 6355 Main Road, Laurel, New York; bounded north by Mattituck Holding Co., south by Maston, east west by Long Island Railroad. by Main Road, 9:40 P.M. (E.s.T.) Jacobs, Gillette Drive, Upon application of Vernon and Sally, East Marion, New York, for a Variance to the to construct addition with insufficient sideyard. property: 1165 East Gillette Drive, East Marion, Zoning Ordinance, Article III, Section 100-31 for permission Location of New York; bounded north by Manor Grove Corp., south by Schmidt, east by Cedar Lane, west by East Gillette Drive. 9:55 P.M. (E.S.T.) Upon application of Lim-Con Enterprises, 1455 Veterans Memorial Highway, Hauppauge, New York for a Special Exception to the Zoning ordinance, Article VI, Section 100-60 for permission to construct sign exceeding height limitations. Location of property: Main Road & Factory Avenue, Mattituck, New York; bounded north and east by Bethany Cemetery Association, south by Main Road, west by Factory Avenum and Ardprop, Inc. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS P~ease publi~ once November 8, 1979 and forward affi- davits of publication to: Board of Appeals, Town }{all, Main Road, Southold, NY 11971 before November 15, 1979. LEGAL NOTICE NOTICE OF HEARINGS Pumuant to Town Law, Sec- tion 267 and Provisions of the Amended Building Zone Or- dinance of Seuthold Town, New York, public hearings wilt be held by the Zoning Board of Appeals, Town Hall, Main Read, Seuthold, New York, on Thursday, November 15, 1979 on the following: 8:~5 P.M. (E.S.T.) Upon application of Mattituck Hold- ing Co., Mill Road, Mattituck, New York for a Special Ex- ception to the Zoning Ordin- ance, Article VIII, Section 100-80(b) (15) for permission to construct a boat storage shed. Location of property: West Mill Read, Mattitnck, New York; bounded north by Holmes & Killian, south by Feady, Ziegler & McGunnlgle, west by Leo Grande and Inlet Lodge Inc., east by Mattituck Creek. 8:10 P.M. (E.S.T.) Upon applicatioa og Kiwanis Club of Southold, Box 150, Peconic, New York, for a Special Ex- ception to the Zoning Ordin- ance, Article III, Section 100- 30(b)(4) for permission to place building for charity use in a residential district. Loca- tion of property: Route 25 and Lower Road, Southold, New York; bounded northbyLower Read, south and west by Route 25, east by Goldsmith. 6:35 P.M. (E.S.T.) Upon application of Eileen M. Lem- beck, 447 Greene Avenue, Say- ville, New York for a Variance to the Zoning Ordinance, Art- icel III, Section 100-31 for permissioa to construct dwel- ling with insufficient front and rearyard setbacks. Location of property: Deerfoot Path, Cutohogue, New York; bound- ed north by Fitzpatrick, east by Deerfoot Path, south by Jester, west by Leskody. 8:45 P.M. (ES.T.) Upon application of Janet Halver- son, c/o A. Tyrrell, Box 14, Orient, New York for a Var- iance to the Zoning Ordinance, Article III, Section 100-31 for permission to construct dwel- ling with insufficient side- yards. Location of property: Founders Path, Southold, filed map #834, lot #67; bounded north by Diana, south by Tempel, east by Shanks, west by Founders Path. 9:00 P.M. (E.S.T.) Upon application of Delmer Nuhfer, Cedar Drive, Southold, New York for a Variance to the Zoning Ordinance, Article III, Section 100-31 for permission to divide property with insuf- ficient area and width. Loca- tion of property: 600 Cedar Drive, Southold, New York; bounded north by Boggiano, south by Bleore & Thilberg, east by Summer Lane, west by Cedar Avenue. 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers land, New York for a Special Exception to the Zoning Ordin- ance, Article III, Section 100- 30 for permission to construct multiple dwelling with three units to house personnel. Lo- cation of property: Fishers Island, near Fishers Island Country Club, New York; more particularly known as part of Suffolk County Tax Map #1000-001-01-02 and part of County Tax Map #1000-001-01- 3.1. 9:25 P.M. (E.S.T.) Upon application of Gwynne Con- struction Corp., 163A Montauk Highway West, Hampton Bays, New York for a Vari- ance to the Zoning Ordinance, Article VII, Section 100-70 for permission to change use to include residential use in B-1 Zone. Location of property: 6355 Main Road, Laurel, New York; bounded north by Mat- tituck Holding Co., south by Maston, east by Main Road, west by Long Island Railroad. ~rTv~ E~§t! =. ance o_m Zoni Ora - ance, A~'t~cle III, Section i00- 31 for perr~ :~sion to construct addition ~ insufficient side- yard. Loc,,~on of property: 1165 Eazt Gillette Drive, East Marion, New York; bounded north by Manor Grove Corp., south by Sehmidt, east by Cedar Lane, west by East Gillette Drive. 9:55 P.M. (E.S.T.) Upon ap?ieation of Lim-Con Enter- prises, 1455 Veterans Memor- ial Highway, Hauppauge, New TY OF SUFFOLK, : OF NEW YORK, ~ss: Co--on Exp/~es M~ch ~, hat . ~E.., is Printer and Publisher of the SUFFOLK iLY TIMES, a newspaper published at Greenport, in said ~ and thut the notice, of which the annexed is a printed has been published in the said Suffolk Weekl~ Times n each week, for .... QTJ.~ ................... weeks e i ghth ~siv~ly commencing on the .......................... York for a Special Exception to the Zoning Ordinance, Art- ................................ bein~ duly Sworn, icle VI, Section 10o-6o for permission to construct sign exceeding height limitations. Location of property: Main Road & Factory Avenue, Mat- tituck, New York; bounded north and east by Bethany Cemetery Association, south by Main Read, west by Fac- tory Avenue and Ardprop, Inc. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS f ~ovembe r 19 1TN8-3322 ........ iiii iiii i,~.'~.~. ~'~.L.-~/~?f/~...~ ......... Sworn to befo~ me this ...~. ...... ~ ,/* LEGAL NOTICE Notice of Hearings Pursuant to Town Law, Section 267 and Provisions of the Amended Zoning Ordin- anco of Southold Town, New York, public heatings will be held by the Zoning Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, November 15, 1979 on the following: 8:35 P.M. (E.S.T.) Upon application of Eileen M. Leto- beck, 447 Greene Avenue, Sayville, New York for a Variance to the Zoning Ordin- ance, Article III, Section 100- 31 for permission to construct dwelling with insufficient front and rearyard setbacks. Loca- tion of property: Deerfoot Path, Cutchogue, New York; bounded north by Fitzpatrick, east by Deerfoot Path, sooth by Jester, west by Loskody. 8:45 P.M. (E.S.T.) Upon application of Janet Halver- son, c/o A. Tyrrell, Box 14, Orient, New York for a Vari- ance to thc zoning Ordin- ance, Article HI, Section 100- 31 for permission to construct dwelling with insufficient side- yards. Location of property: Founders Path, Southold, filed map #834, lot #67; bounded north by Diana, south by Tempel, east by Shanks, west by Founders Path. 9:00 P.M. (E.S.T.) Upon application of Delmer Nuhfer, Cedar Drive, Southold, New York for a Variance to the zoning Ordinance, Article Ill, Section 100-31 for permission to divide property with in- sufficient area and width. Location of property: 600 Cedar Drive, Southold, New York; bounded north by Bog- giano, south by Bloore & Thilberg, east by Summer Lane, west by Cedar Avenue. 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers Is- land, New York for a Special Exception to the zoning Ordin- ance, Article III, Section 100- 30 for permission to construct multiple dwelling with three units to house personnel. Location of property: Fishers Island, near Fishers Island Country Club, New York; more particularly known as part of Suffolk County Tax Map #1000 -001-01-02 and part of County Tax Map//1000-001-01-3.1. 9:25 P.M. (E.S.T.) Upon application of Gwynue Con- struction Corp., 163A Mon- tank Highway West, Hampton Bays, New York for a Variance to the Zoning Ordinance, Article Vll, Section 100-70 for permission to change use to include residential use in B-1 Zone. Location of property: 6355 Main Road, Laurel, New York; bounded north by MattS- tuck Holding Co., south by Mason, east by Main Road, west by Long Island Railroad. 9:40 P.M. (E.S.T.) Upon application of Vernon and Sally Jacobs, Gillette Drive East Marion, New York, for a variance to the zonin~ r~O~d~--- 31 for permission to construct addition with insufficient side- yard. Location of property: 1165 East Gillette Drive, East Marion, New York; bounded north by Manor Grove Corp:, south by Schmidt, east by Cedar Lane, west by East Gillette Drive. 9:55 P.M. (E.S.T.) Upon application of Lira-Con Enter- prises, 1455 Veterans Memor- ial Highway, Hauppauge, New York for a Special Exception to the Zoning Ordinance, Article VI, Section 100-60 for per- mission to construct sign ex- ceeding height limitations. LO- cation of property: Main Road & Factory Avenue, Mattituck, New York; hounded north and east by Bethany Cemetery COL~ITY OF SUFFOLK STATE OF NI:"W YORK Patricia Wood, being duly sworn, says 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, ~es been published in said Long Ii, land Traveler-Watch- man once each week for .............. J[~,.? .................... weeks × ............................ Sworn to before me this ....... ? ............... Oa¥ or NO. ~ TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL Ehs-r /~/~ ~1. N- ¥. PLEASE TAKE NOTICE that your application dated .............................. for permit to construct ..,~].,~,~..~..~ ....... at the premises I~ated at .................................... .L(..~.~.....~.~.~.~......~' ~t ~......~..~...~.~. ........ ~?.~.~ ........ ~J.~.~o, ...................... returned herewith and disapproved on the .following grounds ............................................................ ........ :t.~...~ ~..~..,..~..~.~ ......... ~.:.~.~ ........ .¥..~.~.~ ..................................................... .......... ~..7.. ....... ~ .................. /...~.~..r..~z ........................ i ........................................... Building Inspector JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 To: Southold Town Zoning Board of From: Judith T. Terry, Town Clerk Transmitted herewith is Appeal No. October 19, 1979 Appeals 2635, application of Vernon and Sally Jacobs for a variance. Also included is notice to the following adjoining property owners:Manor Grove Corp and Helene J. Schmidt. TOWN OF SOUI'HOLD, NEW YORK FROM DECISION OF BUILDING INSPECTOR APPEAL NO. o~ APPEAL DAn .... TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. .~, (We) ..... [¢~......r.~..~...~..~....&, ./...~.... ............................. ..&..: ................. Nome of Appellc~VStreet and Number ~_' ......... ...~....z~.~....~.........~.~.~......(...~. .................................................. ~..~...L/...C...HEREBY 'APPEAL TO Municipality State THE,ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ..................../...0/.../,~../ ...................... ~. WHEREBY THE BUILDING INSPECTOR DENIED TO //~ ~ .6.~/..%........~..~.~_s. ..... ................ iLi~;;;";~"X~;p~icon~ for permit of /l.~.~ .... ~.,~ &..; l/~ ...~D ~. ~, .~..~....',, /U,~ Street and Number Municipality State ( ~/ PERMIT TO USE ( ) PERMIT FOR OCCUPANCY ( ) 1. LOCATION OF THE PROPERTY ~ (~' ~ ~)r~ /_~ Street Use District on 2~o.nin~ ........ ~..~ .................................. ~.~.Z ............... 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.) /~ur-, ~ / ~) ~ ~ 3/ 3, TYPE OF APPEAL Appeal is made herewith for (V)/ A VARIANCE to the Zoning Ordinance Or Zoning Map ( ) 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 was ( ) request for a special permit ( ) request for o 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 Form ZB1 (Continue on other side) REASON FOR APPEAL . .: Continued 1. STRICT APPLICATION,QF THE ORI~INANCE _would produce practiCal difficulties 2. The hardship created is UNIQUE and is not shared by all properties alike in ~the immediate vicinity of this prpperty and in this use district because WO NOT CHANGE TH 3. The Variance would observe the spirit of the Ordinance and ~ ~ CHARACTER OF THE DI,STRICT because ~ ~ STATE OF NEW YORK ) ) ss COUNTY OF ) Sworn to this ,~ge~~ ................... day of... -~..~ ................................... 19~',~ Notary Public BOARD OF APPEALS, TOWN OF SOUTHOLD In the Matter of the Petition of to the Board of Appeals of the Town of Southold NOTICE TO: YOU ARE HEREBY GIVEN NOTICE: 1. That iLJs the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request ~ (Special Exception) (Special Permit) (the following relief: ). 2. That the proRerty which is the subject of the Petition is located adjacent to your property and is des- cribedasfollows: ~ ,.~' ~- '''~ ~ /~l.9~v,,.,z ,~',e,n,~. ~,'~ . g o;r ?~/ ~ - C~ ~ ~ 3. That the prope~~ubject, of such Petition is located in the following zoning district: 4. That by such Petition, the undersigned will request the following relief: 5. That the provisionsgf, the S~outhold Town Zoning Code applicable to the relief sought by the under- signed are: 6. That within five days from the date hereof, a written Petition requesting the re ief.specified above will be filed in the Southold Town Clerk's Office 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 designated for the publication of such notices; that you or your representative have the right to appear and be heard at such hearing. Dated: /O//f'/?~ Petitioner J Post Office Address NAME PROOF OF MAI ADE i]eLe,ue, d. RECEIPT FOR C,_. ,'FIFIEI) MAIL NO INS[JRA~CE CO/ERAGt PROVlEED-- NOT FOR NTERF ATIDNAL I~ AIL (Eee RE varso: SENTTO P.O.~ND Z~COD~ POSTAGE ~ ~PE6IAL~ELIVE~?  ~ ~ OELIVEREDWITHR~STRICTE[ SHOW STATE OF NEW YORK ) COUNTY OF SUFFOLK ) k/~,4'~ta~u ~. ~/~ c¢, ,;d , residing at //~5~ __________________~- ~; lg,./~ /D~ ~ ~'/~. ~at[ ~e~ ~. ~- being duly sworn, depo~ and says that on the /~ day of 0 ~ zc,~e~ ,19 ~y , deponent mailed a true copy of the Notice set fo~h on the re- ve~ side hereof, directed to each of the above-named pe~ons at the addr~sm set opposite thor rmpective namm; that the addres~s ~t opposite the nam~ of ~id persons are the addrm~ of said ~rsons as shown on the current ~sment roll of the Town of Southold; that ~id Notic~ were mailed at the United S~t~ Post ~- rice at ~-~ ~o~ ; that ~id Notices were mailed to each of said persons by (certified) (registered) mail. Sworn to before me this //f ~' day of ~'~-'-~/'~- .19 ~ Notary Public No. 52-1372300 ~ualified In SuffO k Cour'Ry ,vrc,.isslo~ Expires March 30, . ~o. o~i ~06-010 4