Loading...
HomeMy WebLinkAbout2540 LEGAL NOTICE OF H~INGS -2- O May 3, 1979 Creek, Pulitzer, Conroy, Hamilton, Gibbons and Pollert; east by Jockey Creek; south by Pine Neck Road; west by Marchese and Pulitzer. 8:05 P.M. (E.S.T.) Upon application of Steve J. Do~ski, North Road, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VIII, Section 100-81 and Bulk Parking Schedule for permission to construct a farm building with insufficient front yard setback. Location of property: Ackerly Pond Lane, Southold, New York, bounded on the north by North Road (C. R. 27);'east by Village of Greenport; south by Long Island Railroad; west by Ackerly Pond Lane. 8:15 P.M. Stillwater Avenue, (E.S.T.) Upon application of Vincent M. Annabel, Cutchogue, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Stillwater Avenue, Cutchogue, New York, bounded on the north by Kiernan, E. Annabel and B. Annabel; east by Eugene's Creek; south by Krukowski and others; west by Stillwater Avenue. 8:30 P.M. (E.S.T) Upon application of Lee and susan Courtenay, 47 Kings Drive, Riverhead, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient width. Location of property: Westview Drive, Mattituck, New York, bounded on the north by Westview Drive; east by Reiff; south by Mattituck Creek; west by Reeve. 8:40 P.M. (E.S.T.) Upon application of Greenport Lumber Com- pany, Inc., 67480 Main Road, Greenport, New York, for a Special Exception to the Zoning Ordinance, Article VIII, Section 100-80 B(16) for per- mission to use the yard for sale and storage of building materials. Location of property: Lot No. 156 Peconic Bay Estates, Greenport, New York. 8:55 P.M. (E.S.T.) Upon application of Joseph Schoenstein, LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provi- sions of the Amended Building Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Hall, Main Road, Southold, New York, Thurs- day, May 3, 1979, on the followin~ aoneals: 7:30 P.M. (D.S.T.) Upon application of Wayne A. and Kathleen A. DePetris, resid- ing at Clearview Avenue, Southold, New York and John J. and Valerie Kramer resid- ing at 6 Klm Avenue, Smith- town, New York (Edward J. Boyd, V., Esq), for a variance in accordance with the Zoning Ordinance, Article VII, Sec- tion 100-71 and Bulk Parking Schedule for permission to divide property with insuffic- ient area and width and for permission to construct a building with insufficient side yards. Location of property: Main Road, Southold, New York, bounded on the north by Rich; east by Rich; south by Main Road (State Road 25); west by Scott Ben Cor!~. 7:45 P.M. (D.S.T.) Upon application of Clinton and Lor- raine Finger, 131 Avery Ave- nue, Patchogue, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Skunk Lane, Cutehogue, New York, bounded on the north by Miraglia; east by Skunk Lane; south by Kowalski, Shepish and Young; west by Miraelia 7:55 P.M. (D.S.T.) Upon application of Sol Berg, 484 Pine Neck Road, Southold, New York (Gilbert Lyons, as Agent), for a variance in accordance with the Zoning Ordinance, Article III, Section 100-35 for permission to erect a fence which exceeds the i~eigm regulauons ann in ac- cordance with Article III, Sec- tion 100-32 for permission to construct a tennis court in the front yard area. Location of property: Pine Neck Read, Southold, New York, bounded on the north by Jockey Creek, Pulitzer, Conroy, Hamilton, Gibbons and Pollert; east by Jockey Creek; south by Pine Neck Road; west by Marchese and Pulitzer. 8:05 P.M. (D.S.T.) Upon application ni' Steve O. l~oro- New York, for a variance in accordance with the Zoning Ordinance, Article VIII, Sec- tion 100-81 and Bulk Parking Schedule for permission to construct a farm building with insufficient front yard set- back. Location of property: Ackerly Pond Lane, Soutbold, New York, bounded on the north by North Road (C. R. 27); east by Village of Green- port; south by Long Island Rail Road; west by Ackerly Pond Lane. 8:15 P.M. (D.S.T.) Upon application of Vincent M. An- nabel, Stillwater Avenue, Cut- chogue, New York, for a var- iance in accordance with the Zoning Ordinance, Article III, Section 100.31 and Bulk Park- ing Schedule for permission to divide property with insuffic- ient area and width. Location of property: Stillwater Ave- nue, Cutchngue, New York, bounded on the north by Kier- nan, E. Annabel and B. Anna- bel; east by Eugene's Creek; south by Krnkowski and others; west by Stillwater Avenue. 8:30 P.M. (D.S.T.) Upon ann]ication of Lee and Susan Courtenay, 47 Kings Drive, Riverhead, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permis- sion to divide property with insufficient width. Location of property: Westview Drive, Mattituck, New York, bound- ed on the north by Westview Drive; east by Reiff; south by Mattituck Creek; west by Reeve. 8:40 P.M. (D.S.T.) Upon. application of Greenport Lum- ber Company, Inc., 67480 Main Road, Greenport, New York, for a Special Exception to the Zoning Ordinance, Article VIII, Section 100-80 B(16) for permission to use the yard for sale and storage of building materials. Location of proper- ty: Lot No. 156 Peeenic Bay Estates, Greenport, New York. 8:55 P.M. (D.S.T.) Upon application of Joseph Schoen- stein, 165 The Short Lane, East Marion, New York, for a variance in accordance with the Zoning Ordinance, Article VI, Section 100.60 for permis- sion to conduct a welding business in a "B" zone. Loca- tion of property: Pipes Neck Road, Greenport, New York, north by Swanson and Abbot; east by Keefee; south by Pekunka and Dobek; west by Main Road. sl~,. ~North. l~oad~ · $outhaki, ...... 9'!10 ° P~Mf' {I).~.T:), ,Uport application of Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article III, Section 100-30 B(6) for per- mission to have a fence over six (6) feet in height for a tennis court. Location of pro- perry: Fishers island Country Club, Fishers Island, New York, bounded on the north by Fishers Island Sound, FIDCO, and Nelson; east by Balcom and Wadsworth; south by Pri- vate Road; west by Private Road and Preston-Reid, Inc. 9:20 P.M. (D.S.T.) Upon application of Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article III, Section 100-30 B(6) for per- mission to construct an addi- tion to the present golf club house. Location of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Pri- vate Road, Moriarty, Van Hengel, Evans, Reid, Wray and Cant; east by Castellano and Miller; south by Block Island Sound; west by Fishers Island Development Corpora- tion. 9:35 P.M. (D.S.T.) Upon application of Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article III, Section 100-30 B(6) and (8) for permission to construct a multiple dwelling to house employees. Location of pro- perty: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Private Road; east by Sea- winde, Inc., south by Sea- winde, Inc.; west by Private Road. Dated: April 23, 1979. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TA26-3198 · being duly Sworn, er of ~he SUFFOLK rt Greenport. in said ~nnexed is u printed ~folk Weekl~ Times ............ weeks North Road, Southold, New York, for a variance in accord- ance with the Zoning Ordi- nance, Artile Vlll, Section I00-81 and Bulk Parking Sche- dule for permission to construct a farm building with insuffi- cient front yard setback. Loca- tion of property: Ackerly Pond Lane. Southold, New York, bounded on the north by North Road (C. R. 27); east by Village of Greenport; south by Long Island Railroad; west by Acker- ly Pond Lane. 8:1S P.M. (E.S.T.) Upon application of Vincent M. Annabel. Stillwater Avenue, Cutchoguo. New York, for a variance in accordance with the Zoning Ordinance. Article IlL Section 100-31 and Bulk Park* ing Schedule for permission to divide property with insuffi- cient area and width. Location of property: Stillwater Avenue, Cutchogue. New York, bound- ed on the north by Kiernan, E. Annabel and B. Annabel; east by Eugene's Creek; south by Krukowski and others; west by Stillwater Avenue. 8:30 P.M. (E.S.T.) Upon application of Lee and Susan Courtenay. 47 Kings Drive, Riverhead, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Park- ing Schedule for permission to divide property with insuffi- cient width. Location of proper- ty: Westview Drive, Mattituck, New York. bounded on the north by Westview Drive; east by Reiff; south by Mattituck Creek; west by Reeve. 8:40 P.M. (E.S.T.) Upon application of Greenport Lum: bet Company, Inc., 67480 Main Road, Greenport, New York, for a Special Exception to the Zoning Ordinance, Article VII1, Section 100-80 B(16) for per- mission to use the yard for sale and storage of building mater- ials. Location of property: Lot No. 156 Peconic Bay Estates. Greenport, New York. 8:55 P.M. (E.S.T.) Upon application of Joseph Schoen- stein, 165 Short Lane, East Marion. New York, for a variance in accordance with the Zoning Ordinance, Article VI, Section 100-60 for permission to conduct a welding business in a "B" zone. Location of property: Pipes Neck Road, Greenport, New York, north by Swanson and Abbot; east by Keefee; south by Pekunka and Dobek; west by Main Road. 9:10 P.M. (E.S.T.) Upon Town of S°u~h°ld New York east by Rlch~ ~uth by ~lnI Jockey Creek~ taufl~ by Plnl °U BLISH ER'S CERTIFICATE State of Connecticut / County of New London ~ss' New London On this 30th day of April A. D. 19 79 personally appeared before the under- signed, aNotaryPublic, within and for said County and State, A.G. Almeida, Controller of THE DAY, newspaper published at New LoNdon, London, State of Connecticut, who a daily evening County of New being sworn, states on case of. oath, that the Order of Notice, in the Legal advertisement # 799 ' is hereunto annexed, paper in its issues of the 30th days of April A.D. 197% a true copy of which was published in said news- Subscribed and rn to before me this 30th day of April U A. D. 19 79. Notary Public. NO. $ TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL FiFe No ................................................................. Date ........................... ./..,~........~....~.....~........, 19F..~,., ............................... ~.,7.....(5/...¥.~ ....... A~.!..(.~: ~l~re ~-J~ ~ t~.'( ~ 090 I PLEASE TAKE NOTICE that your application dated ............................... ./..0......~....~....~, 19....../~.' / for permit to ~ ........................................at the premises located ot .................................... ..... ~.~...vj..,,c.~ ............ ~L..v..E ..... Stree~ ~/~--~r ~ -r-uc ~ Map ~ Block ............................................ Lot ................................................ is returned herewith and disapproved on the follow;ng grounds ...... L..,A{...~......~....F..~.../...~....~...../~,..g~. ........ ... ~ Lb....--C........~... .................................................................................................................................... / ooo - ...~.-. ................... ../..-~....~ Building Inspector ~V~T V~' COMMISSION Seth A. Hub~rd Lee E, Koppelman Dir~tor o! Plaflfl/fl9 Suffolk County Department o£ Planning Ye. ferans Mfmori~l Highway lIauppauA'e. L. L, ~. Y. 979-2918 11787 To~vn of Southold Board of Appeals Hay !~, 1579 Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the folloving applications which have been referred to the Suffolk County Planning Co.-.taalon 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. Hunicipal File Number Sol Berg 253q Wayne & Kathleen DePetrJs 2537 Lee & {usan Courtenay 25q0 Joseph Schoenstein Fishers Island Development Co., Inc. 25qi 25~2 25q3 25qq CCN:Jk Very truly yours, Lee E. Koppelman Director of Planning CHIEF PLANNER ~'~"~ ~(%~ TOWN CLERK 765-3783 Building Dept. Planning Bd. 765-2660 Board of Appeals 765--1809 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, tagency involved) herebY(check one)refers the following proposed zoning action to the Suffolk County Planning Commission: \ ................ New and recodified zoning ordinance ................ Amendment to the zoning ordinance ................ Zoning changes ................ Special permits Lee & Sus&n Courtenay 47 K~ngs Dr~ve Riverhead, New York 11901 Appeal No. 2540 ..... X ....... Variances Location of affected land: W.~,.~.,,~.V..~.~.~....~.~..~.~..~,L,,I~I~.~,f~TC~.~...~e~..Y~ ................. within 500 feet of: (check one or more) ..... X ....... Town or village boundary line, or shore line ................ 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 Comments: Applicant is the owner of a parcel of [and 2.1 sores. Be was granted ~er~ission to divide property in half with each lot h~ving 99 feet of road frontage which does not meeting the present ~on~ng require~ant of 150 rosa frontage for a {$,~ ed) Robert W. Glll~spie, Jr, Title ~ /~ \, Date received by Suffolk County Planning Commission ................................ .................................................... File No ................................. TOWN OF SOUTHOLD, NEW YORK APPEAL FROM DECISION OF BUILDING iNSPECTOR DATE .ABrll...1 g.,....1..~ ? 9 TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. ,,A,-,SLts&n an& Lee Courtenay - 47 Kings Drive Nome of Appellon~ Street and Number Rlverheed N.Y. ......................................................................................................................... HEREBY APPEAL TO Municipality State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED .~..../...~/...J.~....~..~... ..... WHEREBY THE BUILDING INSPECTOR DENIED TO of Street and Number ( ) PERMIT TO USE ( ) PERMIT FOR OCCUPANCY (X) permit to divide for the purpose Nome of Applicant for permit ......... ........... Z .................. Municipality State of occupancy 1. LOCATION OF THE PROPERTY ....... ~..e..s..t,.....V.~..e..w.....D..r.~..v..e. ......................................................... Street Use District on Zoning Map Mop No. Lot No. 2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub- section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.) Article III Section 100-31 Bulk Schedule 3. TYPE OF APPEAL Appeal is mode 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. ]6 Sec. 280A Subsection 3 / 4. PREVIOUS APPEAL A previous appeal (h~J (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 a variance and was made in Appeal No ................................. Dated ...................................................................... REASON FOR APPEAL A Variance to Section 280A Subsection 3 A Variance to the Zoning Ordinance p~rmit to divide is requested for the reason that there is insufficient, width at the building line. ~orm zB1 (Continue on other side) REASON FOR APPEAL O Continued O 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- sary HARDSHIP becaus~ the following lots in t;he vicinity are smaller in square footage and width t;h~n said property appealed. 139-1-21 139-1-19 139-1-15 131-1-16 65 road X 340 depth (adjacent east) 50 road X 385 depth (adjacent west) 100 road X 150 depth ( north of) less th~n 15,000 sq. feet (north of) 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 square foot;age of lot 20 is much larger than the two adjacent late. 139-1-21 25,000 sq. feet (adjacent east) 139-1-19 30,000 sq, feet (adjacent; west) 3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE CHARACTER OF THE DISTRICT because the square foot;age of t;he lots iD this appel1 ~re larger in bot;h square foot;~e and width t;han the surrounding lots as cited in number one above. F.~~ ss ......................................... COUNTY O Sworn to this ................. ./,,.~...,,~,,~,, ................ day of ............... ~"%~IS IS NOT A PEPd~IT O NOTICE OF COMPLETE APPLICATION FOP. NON-~IIi~OR PROJECTS iP.-~CE]V_"D NA.~.~ OF APPLICANT Edna V. McNulty By: Lee Cour~enay DATE. April. 30, 1979 PEPR!iT{S) APPLIED FOR APPLICATION NIRmER(S) Tidal Wetlands q%q 15272-0114 PROJECT DESCRIPTION Create a 2 lot subdivision and construct a one family dwelling on each lot. IIomes will be landward of top of slope. Project site is on south side of Westview Drive, 5753 1.f. west of Brower Road, Mattituck, Town of Southold.' The application is complete for purposes of commencing review. (If necessary, additional information may be requested from the applicant at a future date to process the application). A copy of the application(s) may be reviewed by the public at (X~ this Office or ( ) Written comments on this project and the draft environmental impact statement (if required) may be submitted to this office until ~y 23, 1979 This project has been' classified major. Accordingly, a decision will be made within 90 days. If it is necessary to conduct a public hearing on this ap- plication, the applicant will be notified of that decision within. 60 days of this notice and the hearing will commence within 90 days of this notice. If a hearing is held, a final ~ecision will be made within 60 days after the hearing ·record is complete. It ha~ been determined that pursuant to the State Environmental Quality Review Act (SEQR); (1) / / This project is not subject to SEQR for DEC purposes because (2) / / This project is unlisted; no other ~encles are involved so DEC is automatically the lead agency· DEe. has deemed that: () () It may have a significant effect on the environment. The draft EIS may be reviewd at until It will not have a significant effect on the environment. (3) ~ This project is unlisted; other agencies m~y be involved but the op- tional coordinated procedures for designating lead agency and determining significance will not be followed· DEC has determined that the project will not have a significant effect on the environment· (4) / ' / This project is unlisted~ it has been determined that it may have a significant effect on the environment· The lead agency is ; the draft EIS may be reviewed a.t until NOTE: If DEC is not the lead agency, a decision on the application cannot be made until DEC receives a final environmental impact statement from the lead agency·) (5) / ./ This project is listed as Type I; the lead agency is () () It has been determined·the project will not have a significant effect on the environment· It has been determined the project may have a significant effect on the environment; the draft EIS may be reviewed at -until FOR FURTHER INFORmaTION CONTACT: Permit Administrator Daniel J. Larkin, P.E. Telephone Number 516-751-7900 / cc: ENB - TC~a~ Supervisor of SoutJ~old -~Fi]e O O JUDITH T. TERRY · TOWN CLERK REGISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 April 12, 1979 TELEPHONE (516) 765-1801 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoninq ADpeal No. 2540, application of Le.e & Susan Courtenay for a variance. Also included are notification to ad3oln ng property owners as follows: Fred A. Reiff, West View Drive, Box 899, Mattituck, N.Y. Kathryn M. Reeve, Mattituck, NewYork. ~ Te~ry~ Town Clerk ~ JT~/bn cc:file Enc./ 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: Fred A~Relff Wes~ View Dr. Box 89% Mattit~ck, N.Y. 11952 YOU ARE HEREBY GIVEN NOTICE: & Kathryn M. Reeve Mattituck, New York 11952 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (]~lf~vcTa~) ~ ~~1~ ). 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed as follows: Map No. 1000-139-1 Lot 20 Northside-Wes~ View Drive, Eestside-Reiff, Sou~hside-Mattl~uck Creek, We~lde-Reeve 3. That the property which is the subject of such Petition is located in the following zoning district: A Re s ld ential/A~ric~l~ural 4. That by such I~tition, the undersigned will request the following relief: $o divide 5. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are: A~$1cle III Section 100-31 Bulk Schedule 6. That within five days from the date hereof, a written Petition requesting the relief specified above will be filed in the Southold Town Clerk's Office at Main Road, Southold, New York and you may 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: April 12, 1979 . Phn Post OfficeAddress 4? Kings Drive Riverhead~ N.Y. 11901 NAME PROOF OF MAILING OF NOTICE ADDRESS RECEIPT FOR CERTIFIED MAIL POSTMARK PS Form NO INSURANCE COVERAGE PROVIOEO-- (See o~he, side) Jan-19?63800 NOT FOR INTERNATIONAL MAIL ~m: i~ o 591-452 RECEIPT FOR CERTIFIED MAIL SENT TO ' ~ POSTMARK STREET AND NO. b~L SERVICES FOR ADDITIONAL ~EES RECEIPT With restricted delivery i~R~iic~ETs ~ ;, Shows towhom date afMwherede With restricted derivery . RESTRICTED DELIVERY ~. p;P;oCrAmL DELIVERY (extro fee requ,red) Jan. 19763800 NO INSURANCE COVERAGE PROVIDED-- NOT FOR INTERNATIONAL MAIL (See other side) STATE OFNEW YORK ) COUNTY OFSUFFOLK) SS.:  residing at , being duly sworn, deposes and says that on the /~-~ day of ~ ,19 ~_~_, deponent mailed a true copy of the Notice set forth on the re- verse sid~I hereof, directed to each of the above-named persons at the addresses set opposite their respective names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at ~ ~ V..~/'- ; that said Notices were mailed to each of said persons by (certified) (registered) mail. Sworn to~ b. ef.o~e me this / Notar~Public Notary pub)lc, st~:. ot ~eT..~ No. 52-9041175 Suffolk M-y'commisslon expires Mar.