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
!