Loading...
HomeMy WebLinkAbout2668 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 at Town Hall, Main Road, Southold, 1980 on the following: 7:30 P.M. Application of New York on Thursday, February STANLEY & MARTA WIEPZYNSKI, Box 414, West Valley Brook Road, Califon, New Jersey 07830, for a Variance to the Zoning Ordinance, Article III, Section 100-31 for apPri0val of the insufficient wiath O~W0iots to be estab- lished within a subdivision. Location of property: 11890 Soundview Avenue, Southold, New York; bounded north by Jennings Estate; east by Jennings Estate; south by Hahn; west by Sound View Avenue. County Tax Map No. 1000-054-006-001. 7:45 P.M. Application of ~AT.~H H. DICKINSON~ c/o Wickham. Wickham & Bressler, P.C., Box 1424, Main Road, Mattituck, New YOrk ~nr a Variance to the Zoning Ordinance. Article III, Section 100-31, for permission to construct with an insufficient frontyard setback. Location of proper%y: Right-of-way off Great Peconic Bay Boulevard, Laurel; bounded north by Graham and Hech; east by Arthur; south by Great Peconic Bay; west by McDowell. County Tax Map No. 1000-128-006-005. 8:00 P.M. Application of MATTITUCK FREE LIBRARY, Main Road Mattituck, New York for a Variance to the Zoning Ordinance, Article III, Section 100-30 for permission to construct addition with an insufficient sideyard setback, and Article XI, Section 100-112A for permission to waive off-street-parking requirements. Location of property: 13900 Main Road, Mat~ituck; bounded north by Main Road (S.R. 25), east by Sacred Heart Roman Catholic' Church, south by Winiaz and Reeve, west by Reeve, and Reeve Lumber & Woodworking Co. Inc. County Tax Map No. Page 15A Map No. 1000-054-006-001. 7:45 P.M. Application of RALPH H. DICKINSON, c-o Wickham, Wickham & Bressler, P.C., Box 1424, Main Road, Mattituck, New York for a Variance to the Zonin~ Ordinance, Article III, Sectior 100-31, for permission tt construct with an insuffieieal fronlyard setback. Location ol property: Right-of-way off Great Peconie Bay Boulevard, Laurel; bounded north by Graham and Rech; east by Arthur; south by Great Peeanic Bay; west by Me- Dowell. County Tax Map No. 1000-128-006-005. 8:00 P.M. Application of MATTITUCK FREE LIBRARY, Main Road, Mattituck, New York for a Variance to the Zoning Or- dinance, Article III, Section 100-30 for permission to construct addition with an insufficient sideyard setback, and Article XI, Section 100- 112A for permission to waive off-street-parking requirements. Location of property: 13900 Main Road, Mattituck; bounded north by Main Road (S.R. 25), east by Sacred Heart Roman Catholic Chtwch, south by Win/az and Reeve, west by Reeve, and Reeve Lumber & Wood- working Co. Inc. County Tax Map No. 1000-114-0114)02. 8:15 P.M. Application of MATTITUCK FREE LIBRARY, Main Road, Mattituck, New York for a Specia~ Exception to the Zoning Ordinance, Article III, Section 100-30B to use proposed addition for library use. Location of property: 13900 Main Read, Mattituck; bounded north by Main Road; east by Sacred Heart Roman Catholic Church; south by Winiaz and Reeve; west by Reeve and Reeve Lumber & Woodworking Co. County Tax Map No. 1000-1144)114)02. 8:30 P.M. Application of DWIGHT W. WEIST, 160 East 48th Street, New York, New York for a Variance to the Zoning Ordinance, Article III, Section 100-32 for permission to construct accessory structure in frontyard area. Location of property: Right- of-way off Paradise Point Road, Southold; bounded north by Roseman; east by Soutbold Bay; south by Callis; west by Krupski. County Tax Map No. 1000-81-003-27.2. 8:45 P.M. Application of FISHERS ISLAND DEVELOPMENT CORP., Fishers Island, New York O6390, for a Variance to the Zoning Ordinance, Article VII, Section 100-71 for approval of insufficient area, width, £rontyard and sideyards of parcel to be established within a subdivision. Location of property: Fox Lane, Fishers Island, New York; bounded north by Gada; east by Fox Lane; south by Town of Southold; west by Long Island Sound. County Tax Map Item No. Cpart of) 1000-12-0014)01. 9:00 P.M. Application of FISHERS ISLAND DEVELOPMENT CORP., Fishers Island, New York 063~, for a Variance to the Zoning Ordinance, Article VII, Section 10~-71, Article XIV, Section 100-114, for approval of insufficient area and width of parcels to be established within a subdivision. Location of property: Greenwood Road, Fishers Island. New York; bounded north by Town of Seuthold: east by Congregational Christian Churches; south Dy Green- wood Road; west by Bar- mache and Town of Seathold. County Tax Map No. 10004)12- 001-013. 9:15 P.M. Application of JAMES and MARY McGUIRE, 20985 Main Road, Cutchogue, New York, for a Variance to the Zoning Or- dinance, Article III, Section 100-30 and 100-31 for per- mission to construct addition (portico) with an insufficient frontyard setback. Lecation of property: 20985 Main Road, Cutchogue; bounded north by Adel and Sheehan; east by tllly Sworn, Sheehan; south by Stepnnski and Bagenski; west by Main =. SUFFOLK Road (S.R. 25). County Tax Map No. 10~)-108-003-13.6. port, in said Dated: February 8, 1~80. BY ORDER OF is a printed THE SOUTHOLD TOWN BOARD OF APPEALS eek]~r Times 1TF14-3387 r~,.;r~ W~g, ~0~ w~,~., weeks rely commencing on ~he fourteenth ........ .......... ......... : before me this .. 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 at Town Hall, Main Road, Southold, New York on Thursday, Febru- ary 28, 1980 on the following: 7:30 P.M. Application of STANLEY & MARTA WIEP- ZYNSKI, Box 414, West Val- ·ley Brook Road, Califon, New Jersey 07830, for a Variance to the Zoning Ordinance, Article III, Section 100-31 for approval of the insufficient width of two lots to be established within a subdivision. Location of pro- party: 11890 Sotlndview Ave- nue, Southold, New York; bounded north by Jennings Estate; east by Jennings E- state; south by Hahn; west by Soundview Avenue. County Tax Map No. 1000-054-006- 001. 7:45 P.M.~[ Wiekharn. Wickham & Bi~S~: ]~r: P_C~. Box 1424. Maini _Road. Mattituck~ New Yprk for a Variance to the Zoning Ordinance. Article III, Section 100-31, for permission to con- struct with an insufficient frontyard setback. Location of property: Right-of-way off Great Peconic Bay Boulevard, i Laurel; bounded north by Graham and Hech; east by Arthur; south by Great Pecon- ic Bay; west by McDowell. County Tax Map No. 100-128- 006-005. 8;00 P.M. Application of Roseman; east by Southold Bay; south by Callis; west by Krupski. County Tax Map No. 1Q00-81-003-27.2. 8:45 P.M. Application of FISHERS ISLAND DEVELOP- MENT CORP., Fishers Island, New York 06390, for a Vari- ance to the Zoning Ordinance, Article VII, Section 100-71 for approval of insufficient area, JAMES and MARY McGUIRE 20985 Main Road, Cutchogue, New York, for a Variance to tl~e Zoning Ordinance, Article III, Section 100-30 and 100-31 for permission to construct addition (portico) with an in- sufficient frontyard setback. Location of property: 2098,5 'Main Road, Cutchogue; bounded north by Adel and Sheehan; east by Sheehan; south by stepnoski and Bagen- ski; west by Main Road (S.R. 2S). County Tax Map No. 1000-108-003-13.6. Dated: February 8, 1980. BY ORDER OF THE SOUTHOLD TowN BOARD OF APPEALS lT. 2/14/80 (105)_ COiJt~TY OF SUFFOLK STATE OF NE-~V 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; ~nd that the notice of which the annexed is a printed copy, kias been published in said Long Island Traveler-Watch- man once each week for ............. l .......................... weeks successively, commencing on the ...[!!'t. ................................ Sworn to before me this .../.~.. ............. clay CLEMENT j. THOMPSON NOTARY PUBLIC, State of New Yorli No. 52-9321725 Residing in Suffolk County Commission Exp/res Match 30, ./ FORM NO. 3 TOWN OF' SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL File No ................................................................. Date ....................................................... ~0. Box, l~-~y.~ /14,4 . D~L~I~ ' at . a for permit to construct ........................................ at the premises ~ ed t ..~. .........................~... ~P ~ .~.~....~~"~.'.~ ~"~o~ ~ Lot ~ .................... ~ is returned herewith and disapproved on the fallowing grounds ........ I.~....~.~.~..~.~.~.~ ............. ...~.~2.~..~ .......... .~.D.~%.~ ....... ~.F .......... ~.....y.....[.[ ~; ~ . Building Inspector TOWN OF SOUTHOLD, NEW YORK APPEAL FROM DECISION OF BUILDING INSPECTOR APPEAL NO. c~9 ~ ~' ~> DATE .2/.~,/.@f~ ................. TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. WICKHAM,WICKHAM & BRESSLER, P.C. 1, ~ ..~.}L..D,~.~&0~ .......................... ~f n/..~....~..,.9.,...%~.~..~.4.?.zL..~o..L..n...B.°..~,c] ................. Name of Appellant Street and Number Mattituck Municipality ..N.~w..~..°5.,k, .......... HEREBY APPEAL TO State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ....2../.~.8..0. ....................................... WHEREBY THE BUILDING INSPECTOR DENIED TO RALPH H. DICKINSON Name of Applicant for permit c/o ~ WICKHAM, Main Road P.O. Box 1424, Mattituck, N.Y. 11952 Street and Number Municipality State ( ) PERMIT TO USE ( ) PERMIT FOR OCCUPANCY (X) Permit to build with insufficient setback 1. LOCATION OF THE PROPERTY .S/S..P~cm~ic..Bay...~l.vd ..... ."..~]'....' ............................................ Street Use District on Zoning Map Lot ~1, Minor Subdivision ~3 for Peter Warren. County Tax Map ~1000-128-6-5 2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub- section and Paragraph of the Zoning Ordinance by number. Do nat quote the Ordinance.) Article III, Paragraph 100-30 and Bulk Schedule 3. TYPE OF APPEAL Appeal is made herewith for (X) 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) ~:aotkbeen 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 a variance and was made in Appeal No....2..6..2..9. ...................... Dated ....~.giq.t..e,.,m~...e..r.,..2,.7, r...,1..9..7,.9, .............................. Applicant withdrew said application without prejudice on December 27, 1979 ( ) (x) ( ) REASON FOR APPEAL A Variance to Section 280A Subsection 3 A Variance to the Zoning Ordinance is requested for the reason that applicant proposes to build a hOuse in the location shown on the attached sketch, resulting in insufficient front yard setback. Porto ZB1 (Continue on other side) REASON FOR APPEAL O Continued 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- sary HARDSHIP because the front yard is technically located along the westerly side of the property due to the fact that the right-of-way enters the property from the West. However, the lot is quite shallow from front to back. The lot is relatively long from side to side, and all of the neighboring houses are oriented so that the front and back yards are to the North and South respectively. The house plans show ample side yards at the North and South of the house. In order to comply with the zoning ordinance, the applicant would have to either construct a very narrow residence, or move the house to the extreme southerly end of the property. This would severely limit his view of the Bay because of the distance from the bank and also because the neighboring houses are relatively close to the bank, thereby cutting down his angle of vision. 2. The hardship created is UNIQUE and is not shared by all properties alike in the immediate vicinity of this property and in this use district because the right-of-way enters the property from the West, whereas the neighboring properties have northerly access. Therefore, the defined front and rear yards of the neighboring properties are to the North and South of those residences. 3. The Variance would observe the spirit of the O~inance and WOULD NOT CHANGE THE CHARACTER OF THE DISTRICT because as a practical matter, the front and rear yard of the proposed residence would be to the North and South of the proposed house, as is the case with the other properties in the area. In addition, most of the houses in the area are built close to the property lines. The house to the East (Arthur) is approximately 12 feet from the easterly boundary. The house to the West (McDowell) is approximately 38 feet from the boundary line. STATE OF NEW YORK ) ) ss COUNTY OF SUFFOLK ) RALPH H. DICKINSON ~ . _ Signature Abigail A. Wickham, Esq. .............................................. . February Sworn to this 4th day or ......................... 19 80 Notary Public DORoTHy H'~NDERsO'N NOTARy PUB~LIC, $1efe of New York INo. 30-6848 O0 Oua/;f;ed in Nassau Cou ~-'em~isslon ~x~.:res M.rch DEPARTMENT OF PLANNING LEE; r~. KOPPELMAN Town of Southold Boar. d of Appeals March 31, 1980 Pursuant 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 Commission 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. flpplicant Municipal File Number Dr. Ralph H. Dickinson Gerard H. Schultheis Helen & Anita McNulty John Clifford Cernell Eleanor Ruch 2668 2670 2671 2675 2676 CCN:Jk Very truly yours, Lee E. Koppelman Director of Planning CH;lif PLANNER O O TOWN CLERK 765-3783 Building Dept. P~anning Bd. 765-2660 Board of Appeals TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Main Road Southold, N. Y, 11971 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12--B, Sections 239-1 and m, the ..... .B.o.a.r.d...o.f...A.p.p.e.a..1 .s ............. of the town of. $ol/thold (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 Appeal No. 2668 Dr. Ralph H. Dickinson by Abigail A. Wickham, Esq. Main Road, Dox 1424 Mattituck, NY 11952 ................ Special permits .X...~. ......... Variances Art. III, Sec. 100-31 ,Great Location of affected land: ~-R~`{~f~f-~/-~s~e~C-~C~B~a~-Y~L~a- ~.~.~.[...~ ..................... within 500 feet of: (check one or more) 1000-128-06-05. ..X...X. ......... Town or village boundary line, or shore line (Great Peconic Bay) ................ 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 Commen~: Granted permission to construct dwelling with an insufficient frontyard setback of not less than 25 feet, and that the subject dwelling is permitted to be constructed not closer than 60 feet from the nearest point of the bulkhead from the location of proposed dwelling. 3/20/80 Date: ................................................... ~signed) Linda F. Kowalski Secretary Title Date received by Suffolk County Planning Commission .................................................................................... File No ................................. rARL T. ~IL£S March 21, 1980 Zoning Board of Appeals Town of Southold Southold, N.Y. 11971 Re: Application of Ralph Dickerson #2668 Gentlemen: Kindly furnish a copy of the Decision in the above matter which appeared upon the calendar March 20, 1980, having been adjourned from February 28, in the envelope furnished. My office appeared for Mr. & Mrs. George McDowell, the owners of the premises adjoining to the west. Thank You. ETM/dmz Yours very truly, DECLARATION OF PROTECTIVE COV}'~Ai~TS made this l~th day o£ September , 1968 by PETER J. WARRJm~ and SUSAN F.. WARREN, his wife, (hereinafter r~fcrred to as "Warren"), residing a~ Pe¢on Bay ~oulevard, Laurel, Southold Town, Suffolk ~ounty, New York~ WHEREAS, Warren is the owner of certain lands at Laurel, Ne~ York, described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements ~heroon erected, situate, lying and being at Laurel, in the Town of Southold, Century of Suffolk and State of New York, bounded and described as follows: BEGi~.~[ING at a monument on the ~mutheasterly side of Great Peconic Bay Bou].evar~ whore the same ~s intersected by the easterly line of land now or formerly of Re~el, which monnmon'~ is about 5600 feet northeasterly from Laurel Lane measured along said southeasterly side of Great Peconic Bay Boulevard; r~ning thence North 52° ~9' 20" East, along the southcasgcrly side of Great ?econic Bay Boulevard 5~0.i5 feet bo a mon~ment; thence South 12°~52' ~0" East, along land now or formerly of Powell, 56~ feet to ordinary high water msrk of Great Peconic Bay; thence along ordinary high water mark of Great Pcconic Bay a tie line course and distance of South ~5~' jO' 50' West, j26.1~ feet; thence North 12° 29' 20" W~st, along lanai now or formerly of Regel, 5~5 foot to the southeasterly side of Great Peconic Bay Boulevard at the point or p].~ce of BE(;INNING, which said premises were conveyed by Robert B. Grady and Irma L Grady, his wife, by deed dated April 1, 1968 and recorded in Suffolk County Clerk's Office on April 1~, 1968 in Liber 6~0 o Deeds, at Page 261; and W~REAS, Warren proposes to subdivide said premises in accordance with the survey attached hereto, made by Van Tuyl & Son on May 19, 1968, and in order to prQvide for the beneficial an~ harmonious use of said premises, Warren desires to impose certain restrictions and covenants upon said premises which shat be binding on ail of the purchasers, mortgagees of individual lots, their heirs, executors, administrators and assigns. NOW~ T~L~.~'ORE, the following covenants and restrictions are hereby imposed upon the premises above described: and 1. That no lot shall that no ~tructure of a be used except for residential purpos~ temporary character, including but not limited to trailers, mobile homes, basements, tents, shacks, garages, barns or other out buildings shall be used on any lot al any time for residential purposes of either a temporary or perma nent nature, except buildings now erected on the premises. Any one story dwelling thereon shall have a ground floor area of not less than 1500 square feet, exclusive of garage and open porch areas, except a l-l/2 or 2 story building which shall have a ground floor area of not less than 1000 square feet and a second story floor area of not less than 500 square feet. All building~ shall conform to Colonial architecture. 2. The lots shown on said map s~all be used for residential purposes suitable for year-round occupancy. No building othe~ than one private dwelling:with garage for the use and occupan~F of one family shall be erected on any lot. 5. Fences - Only split rail fences shall be erected on the. boundaries of said premises, except along the East and West boundaries of said premises, and except that there shall b~ picket fences along PeSonic Bay Boulevard. ~. Roadways - The expense of maintaining the roadway shall be borne equally between Lots Nos. i and 5, except that if access to Lots Nos. 5 and ~ is permitted from said roadway then each lot shall bear its proportionate share. 5. There shall be no unreasonable destruction of trees or shr~.bbery on said premises. 6. That no lot shall be sub-divided for sale or otherwise excep~ as shown on the'survey attached hereto. 7. No building shall remain ;~ an unfinished condition ~er a period $o exceed one year from the time construction was ~oml~enood. 8. That all construction shall be in accordance with the setback requirements of the Town of Southold, County of Suffolk, w York. carried on any lot nor shall mitred to be done thereon which That no noxious or o£~'ensive activity of any nature sh anything be done thereon or per shall be an annoyance or nuisan to the neighborhood. , lO. /That no b. irds, livestock or animals of any kind whats, eve -~-cepb no more than two household pets shall be kept, hou: or permitted on any premises, nor shall any person breed domest~ )ets for resale upon the p~remises. ll. These covenants are to run with the land and shall be binding on all parties claiming under these for a period of fir= teen (15) years from the date these covenants are recorded. covenants may be altered or changed by an instrument in writing signed by the owner of Lot No. 5 an~ Lot No. l, as shown on the enclosed map. 12. ~forcement shall be by proceedings at law or in equit~ ~gainst any person or persons violat~g or attempting to violate ~y covenant either to restrain violation or to recover d~ages. l). Invalidation of ~y one of these covenants by ~udgmen$ cour~ order shall in n? wise affect ~y of the other provisions ~ich shall remain in full force and effec~t. ~WITNESS WHEREOF, Peter J. Warren ~d Su~an E. Warren have exe- cuted this Declaration the day and year first above written. Pe'~er J. Warz~ ~ - / ~usan E. Warren STATE OF NA~ YORK: COUNTY OF SUFFOLK: SS On th~s l~th day of September , 1968, before me personally came Pt~J'~{ J, WAdU~EN and SUSAN E. WARREN. to me known to be the individuals described in ~d who executed the foregoing ~st~eni ~d acl~owledgo(] ~ha'b they oxecu~,ed the Memorandum from O' ' BUILDING ]NSPEC'FORS Ol-~FIC~ TOWN OF SOUTHOLD Tow~ H~LI., SO~'I-IO~.D, N. Y. 11971 765-1802 HENRY E. RAYNOR. Sr.. Cl~airma~ FREDERICK E. GORDON ~AMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM. Jr. O Southold, N.Y. 11971 December 5, 1979 TELEPHONE 765- 1938 Abigail A. Wickham, Attorney Main Road, P. 0. Box 1424 Mattituck, New York 11952 Dear Ms, Wickham: The following action was taken by the Southold Town Planning Board at a regular meeting held December 3, 1979, in regard to the property of Dr. Ralph Dickinson. RESOLVED to approve Inspection Report ~96 of John W. Davis, Planning Board Inspector, as being the correct right-of-way for the subdivision of Peter Warren #3. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enclosure Copy to Board of Appeals By Muriel Tolm~u, Secretary ~D: Henry E. Ra.~rnor, Jrt, Chairman So~thold Town Planning Board FROM: John W. Davis RE: No. Date MINOR SUBDIVISION #3 OF PETER WARREN REVISION OF R.O.W. November 9, 1979 CO~,[MENmS: Met .Mr. Norman Reilly, builder, who is in charge of the R.0.W. change. ~he area in- volved is shown in the shaded portion of the sketch shown below with measurements from Mr. Reilly. The existing entrance is one way only in the 20 ft. R.O.Wo ~e road section is stable, apparently is bankrun, has bluestone surface and does not appear to have any drainage problems. The revised section ~ill have the same kind of materials. The R.O.W. beyond the revision will be taken over by another propert~ owner. ~he first 150 ft. of the road cannot be widened in t~e 20 ft. R.O.W. without removing trees which I do not %hink ~s necessary. The present road provides access for emergency vehicles. Fire trucks have used it, and in ~y opinion, it is satisfactory for the small amount of traffic that will use it. HENRY E. RAYNOR. Jr.. Chairman FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKL Jr. GEORGE RITCHIE LATHAM. Jr. O O Southold, N.Y. 11971 October 31, 1979 TELEPHONE 765-1938 Board of Appeals Town of Southold Southold, New York 11971 Gentlemen: I have been directed to inform you as follows regardirgthe Minor Subdivision #3 of Peter Warren. As far as the Southold Town Planning Board can determine, this is an accepted subdivision by the Town. Therefore, any changes of the right-of-way within the subdivision comes under the jurisdiction of the Planning Board. The Planning Board informed the Building Inspector in letter of October ll, 1979, that it approved the revision of the right-of-way. As iris within a subdivision, the Planniug Board Inspector will make recommendations as to the improvement of the right-of-way. Yours truly, Copy to building inspectors Muriel Tolman, Secretary Southold Town Planning Board 0 ¸0 Southold Town Board of Appeals -~OUTHOLD, L. I., N.Y. 11~t71 TELEPHONE (516) 765-1809 APPEALS BOARD MEMBERS CHARLES GRIGONIS, JR.t Chairman SERGE DOYEN, JR. TERRY TUTHILL ROBERT J. DOUGLASS Gerard P. Goehringer March 4, 1980 Abigail A. Wickham, Esq. Wickham, Wickbam & Bressler, Main Road, P.O. Box 1424 Matti%uck, NY 11952 P.Co Re: Appeal No. 2668 - Dr. Ralph H. Dickinson Dear Gall: This is to confirm pursuant to your request that the following action was taken by the Board of Appeals on February 28, 1980: RESOLVED, that the matter of RALPH B. DICKINSON in Appeal No. 2668, be RECESSED until the March 20, 1980 regular meeting of this Board. The hearing will be reconvened at 8:50 P.M. Sincerely yours, Mrs. L.F. Kowalski Secretary WICKHAM, WICKHAM & BRE$SLER, ~.c. February 27, 1980 Board of Appeals Town Hall Main Road Southold, N.Y. 11971 Re: Variance Application - Ralph H. Dickinson Gentlemen: I would like to request an adjournment of this hearing until your next meeting. I will he away on a brief vacation, and until today I thought that my father could handle the hearing in my place. Unfortunately, he will also be unavailable at that time. I have notified Mr. McDowell and his attorney. I apologize for any inconvenience this may cause. Sincerely yours, Abi~il A. Wickham AAW: ab EARL T. MILEB A~.~ February 13, 1980 ~ickhma, Wickhma & ~reanler, P.C. Nain Road, P.O.DOx 142~ Kattituck, N.Y. 11952 Re: McDo~ell-Oickin~on Dear Hrs. Wlckhan: I have your latter of February 8th in reaponee to the request of my eli- cuts, Hr. & HEn. George HcDowell chat Dr. Dickinson re-locate his house, vhich he is planning to construct on the adjoining pmauloea so that a tappet beach c~ee might be preserved upon the property, and in so doins, that the hem ve~ld be re-located back approximtely 80 ft. from the cop of the bulkhead rather than $0 fi, as no~ proposed. Ny clients are al~reeable to enter an asreeemut to re-locate the drivevay provided the ho~o is ~-lo~ted 8o ~ te pmsem the ~r ~m~ t~e ~d I f~c~r ~eret~d that in th e~ut t~ ho~e v~ so re-located t~t the~ ~d be ~ ~q~re~t for a va~. Ia the avant the Doctor /~ not vtllins to re-locate the house a~ above, ! am instr~c~ed to oppose the application, which ! ~nderatand ia on the c~leuder for February 27. ETa/dm cc Zouin8 Boa~d of Appeals/ cc Hr. & Hrs. George Hclk~mll Yours very truly, O APPEALS BOARD MEMBERS CHARLESGRIGONIS, JR. t SERGE DOYEN,JR. TERRY TUTHILL ROBERT J. DOUGLASS Southold Town Board of Appeals SnUTHOLD, L. I., N.Y. 11971 TELEPHONE (516) 765-1809 Chairman TYPE II ACTION DESIGNATION NEGATIVE DECLARATION NOTICE OF NO SIGNIFICANT EFFECT ON THE ENVIRONMENT Pursuant to Section 617.13 of the New York State Department of Environmental Conservation Act, Article 8 of the Environmental Conservation Law, and Town Law of the Town of Southold, Section 44-4B, the Southold Town Board of Appeals has determined that the following project is classified as a Type II Action no~ having a significant effect on the environment and will not require any other determination or procedure. DESCRIPTION OF PROJECT Appeal No. 2668. Application of RALPH H. DICKINSON, c/o Wickham, Wickham & Bressler, P.C., Box 1424, Main Road, Mattituck, NY 11952. Location of Project: Right-of-way off Great Peconic Bay Boulevard, Laurel; County Tax Map Item No. 1000-128-006-005. Permission Requested: Art. liI, ~ection 100-31. Insufficient frontyard setback. Documents on File: Appeal Application, Notice to Adjoining Neighbors, Affidavit Attesting to the Mailing of said Notice, surveys and/or sketches of the proposed project, Notice of Dis- approval from the Building Inspector, Legal Notice of Hearing, Environmental Assessment in the Short Form, Section of the County Tax Map showing the subject property, & other documents as may be required. Person to Contact for More Information: Mrs. Linda Kowalski, Secretary, Board of Appeals, Southold Town Hall, Main Road, Southold, New York 11971; tel. (516) 765-1809. Dated: 2/11/80. C°p~e$ to; Supervisor W. Pell; County Planning Commission. · TO~,~ O~ $OGTHOLD ., " ' SHORT ENVIRONSIENTAL ASSESSMENT FO~4 -~ -F . ~ ---, ' -. ' tO che 9~Jec~ sica.c= ph~sic~ ~.er =ar~ '" y~ ~ ~o * 2. W!~ l ~h~~' Be a ~jor c~=ge to a~ ,m!~us or ' · .~- · . Yes ~o .. -= ~es X' No -' 7- 914~% ~Jea~ r~s~= ~*a ~Jcr a~ver~a ez~ec= ~ , 9- ~i~1 uroJec= ~rsely ~ac= any si~ cr s:~ac~ _ . -lO. Wi~:. u~JecU ~ve a ~jp= ='~=-- T~s x '* ' mm. W;'~ p~j~cu ~s~ ~ ~Jc= :_azf_c arobLe~ or !3- M=I'. ~r:Jec= ~v~ ~.Z ~acu c,u 2-blt- harsh ~. . Yes .... JUDITH T. TERRY · TOWN CLERK RF~ISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 To: From: February 5, Southold Town Zoining Board of Appeals Judith T. Terry, Town Clerk 1980 Transmitted herewith is Zoning Appeal No. 2668 application of Ralph H. Dickerson for a variance. Also included are notification to adjoining property owners as follows: Rosemary A. Graham, 9C Commodore Lane, Babylon, N.Y. 11702; William E. & Gail Heck, Sr., 3590 Peconic Bay Blvd., Laurel, N.Y. 11948; George & M. Victoria McDowell, Peconic Bay Blvd., Laurel, N.Y. 11948; Clifford Arthur, Peconic Bay Blvd., P.O. Box 405, Mattituck, N.Y . 11952. ~ludith T. Te~ry// Town Clerk t/ jTT/bn cc:file Enc./ WICKHAM, WICKHAM & BRESSLER, I~.c. Board of Appeals Town Hall Main Road Southold, N.Y. 11971 February 4, 1980 Re: Ralph H. Dickinson Gentlemen: Enclosed are 'L,~e following in connection with our application for variance regarding front yard setback: 1) Copy of Notice of Disapproval frombuilding inspector. 2) Appeal application in triplicate. 3) Original Notice with certified mailing receipts. 4) Short Environmental Assessment Form. 5) Six copies of sketch of proposed residence and six copies of sketch by George Fisher, Building Inspector, regarding front, rear and side yards. 6) Check in the amount of $15.00 to the order of Southold Town Clerk. Please schedule the matter for a public hearing. Sincerely yours, Abig&il A. Wickham Enclosures BOARD OF APPEALS. T(JWN OF SOUTHOLD In the Matter of the Petition of P3kLPH H. DICKINSON : to the Board of Appeals of the. Town of Southo]~ : NOTICE TO: Rosemary A. Graham, 9C Commodore Lane, Babylon, New York 11702 William E. & Gall Heck, Sr., 3590 Peconic Bay Blvd., Laurel, N.Y. 11948 George & M. Victoria McDowell, Peconic Bay Blvd., Laurel, N.Y. 11948 Clifford Arthur, Peconic Bay Blvd., P.O. Box 405, Mattituck, N.Y. 11952 YOU ARE HEREBY GIVEN NOTICE: i. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) ~//~xl~l~l~x~l~~ ). '2. Th'at the Property which is the subject of the Petition is locate~ adjacent to .your_property and is described as follows: Lot #1 in Minor kubdivision 9{ for Peter Warren boUnded North bY Graham; Neck; East by Clifford Arthur; South by Pec6nic Bay; West by McDowell and right-of-way. 3. That the property mvhich is the subject of such Petition is located in th~ following zoning district: Residential and Agricultural 4. That by-such Petition,: the undersigned will request the following relief: P~rm~. : t~ build with insufficient ~ro~t yard setback. ) .5.- That the provisions of the Southo~d Town Zoning Code applicable to the relief, sought by the undersigned are: Article III, Paragraph 100-30 and Bulk Schedule. 6. That ~vithin five days from the date hereof, a written Petition requesting the relief specified above will be filed in the Southold Town Clerk's Office at Main Road, Southold, New-York and YOU may then and there examine the same during regular office hours. : ?, That before the relief sought may be gr~nted, a'public hearing must be held on the matter by the .13oard o£ .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 Toxvn of. Southolc~ 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: February 4, 1980 . RALPH H. DICKINSON Petiti~r Abigail A.. Wickhaiu, his attorney ~o~t Office Address: Main Road, P.O. Box 1424 Mattit~ck, N.Y. 11952 NAME · PROOF OF MAILING OF DTICE ADDRESS Rosemary A. Graham William E. & Gail Heck, Sr. George & M. Victoria'McDowell Clifford Arthur 9C Commodore Lane Babylon,' N;Y. 11702 · 3590 Peconic Bay Blvd. Laurel, N.Y. 11948 Peconic Bay Blvd. Laurel, N.Y. 11948 Peconic Bay Blvd. P.O. Box 405 Mattituck, N.Y. 11952 STATE OF NEW YORK) SS.: COUNTY OF SUFFOLK) .... Alice Burgon , residing at ~eeting House Creek Road, - ' Aqueb0gue, N~ York ' , being duly sworn, deposes and says lhat on the 4th day of February ~ .. ' ', ' 19 8b · deponent mailed a true copy of the Notice set forth on the reverse side hereof, directed to each of the above-named persons at ll~e addresses set opposite their respective names; %h&t the addresses set opposite ~he names of said persons are the addresses of s~id persons as shown on the current - assessment roll of the Town of Southold; thai said Notices %~ere mailed at the United States Post Office at Mattituck,. New York ; thai said Notices were mailed to each of said persons by (certified) (registered) S%vorn to before me this 4th day of February · 1980 ublie DOrOTHy /.-/,E,/~D~/~ S O,N NOTARy PUbLIc, lO~Vk[ oF ~c !