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