Loading...
HomeMy WebLinkAbout2543 LEGAL NOTICE OF ~RING -3- ~ May 3, 1979 165 The Short Lane, East Marion, New York, for a variance in accor- dance with the Zoning Ordinance, Article VI, Section 100-60 for per- mission 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; Main Road. 9:10 P.M. (E.S.T.) south by Pekunka and Dobek; west by Upon application of Fishers Island Develop- ment Corporation~ Fishers Island, New York, for a Speciai 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 property: 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 Private Road; west by Private Road and.Preston-Reid, Inc. 9:20 P.M. (E.S.T.) Upon application of Fishers Island Develop- ment 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 addition to the present golf club house. Location of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Private Road, Moriarty, Van Hengel, Evans, Reid, Wray and Cant; east by Castellano and Miller; south by Block Island Sound; west by Fishers Island Development Corporation. 9:35 P.M. (E.S.T) Upon application of Fishers Island Develop- ment 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. Lo- cation of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Private Road; east by Seawinde, Inc., west by Private Road. south by Seawinde, Inc.; Dated: April 23, 1979. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS PLEASE PUBLISH ONCE APRIL 26, 1979 and FORWARD ELEVEN (tl) AFFIDAVITS OF PUBLICATION TO: Board of Appeals, Town of Southold, Main Road, Southold, New York, 11971 before May 3, 1979. LEGAL NOTICE NOTICEOFHEARINGS ,Purs_uant to Section 267 of the 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 Zoning Board of Appeals at the Town Hall, Main Road, South- old, New York, Thursday, May 3, 1979, on the following appeals: 7:30 P,M, (E.S.T.) Upon application ~/f Wayne A. and ials. Locati4/n of property: Lot No. 1S6 Pdconict' Bay Estates, Greenport, New York. 8:S5 P.M. (E,S.T.) Upon application of Joseph Schoen- stein, 16S 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 Ji application of Fishers Island ~ Development Corporation, If Fishers Island, New York, for a It Special Exception to the Zoning l' Ordinance, Article III, section-- 100-30 B(6) for permission to have a fence over six (6) feet in height for a tennis court. Location of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Fishers Island Sound, FIDCO, and Nelson; east by Balcom and Wads- worth; south by Private Road; west by Private Road and Preston-Reid, Inc. 9:20 P.M. (E.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 permis- sion to construct a muRiple dwelling to house employees. Location of property: Fishers Island Country Club, Fishers Island, New York. bounded on the north by Private Road; east by Seawinde, Inc., south by Seawinde, Inc.; west by Private Road. Dated: April23, 1979 B~(ORDEROFTHE SOUTHOI~D TOWN BOARD OF APPEALS 1T. 4/26/79 (843) COUNTY 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 Count; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watch- man once each week for ............... ~. ....................... weeks successively, commencing o~ the ..~.. ............................... Swom to before rne this ...~...? .............. ck~ ot ................ ,,..7./. mU BLiSH ER'S CERTIFICATE State of Connecticut County of New London New London On this 30th day of April A. D. 19 79 personally appeare~ before the under- signed, aNotaryPublic, withiuand for said County and State, A.G. Almeida, Controller of THE DAY, a daily evening newspaper published at New Loodon, County of New London, State of Connecticut, who being sworn, states on oath, that the Order of Notice, in the case of Legal advertisement # 799 is hereunto annexed, was paper in its days of a true copy of which published in said news- issues of the 30th April A.D. 197~ Subscribed and rn to before me this 30th day of April A.D. 197% U Notary Public. Town of Southold .--,! PUBLISH ER'S CERTIFICATE State o£ Connecticut [ss. New London County of New London On this___~2j_sm_ day o£ May A. D. 197% personally appsareJ before the under- signed, a Notary Public, within and for said County and State, A.G. A].meida~ o£ THE DAY, a daily evening newspaper published at New Lo~don, County oi' London, State o£ Connecticut, who being s~vorn, states on oath, that the Order o~ Notice, in the case of Legal advertisement ~ 921 a true copy of which is hereunto annexed, was published in said news- paper in its issues of the days of May A. day of 17th D. !979. Subscribcd'~nd sworn to before me this 2~st May A. D. 1979. Notary Public. 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 Soathold, 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,~ ao~eals: 7:30 P.M. (D.S.T.) Upon application of Wayne A. and Kathleen A. DePetrls, 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 10~71 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, Sunthold, 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 10~)-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Skunk Lane, Cutchogue, New York, bounded on the north by Miraglia; east by Skunk Lane; south by Kowalski, Shepish and Young; west by Miraglia 7:55 P.M. (D.S.T.) Upon application of Sol Berg, 484 Pine Neck Road, Southold, New York (Gilbert Lyons, as Agentt, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-35 for permission to erect a fence which exceeds the l~e~gm regumuons una m ae- cordanee 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 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, Southold, 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- nabol, Stillwater Avenue, Cut- chogue, New York, for a var- iance ~n 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, Cutchogue, 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 application of Lee and Susan Courteaay, 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 Peconic Bay Estates, Greenpor t, New York. 8:55 P.M. (D.S.T.) Upon application of Joseph Scheen- stein, 165 The Short Lane, East Marion, New York, for a variance in accordance with the Zoning Ordinance, Article VI, Section 10~):60 for permls: 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 application of Steve J. L~oro- Main Road. application of Fishers Island Development Uorporatlon~ Fisi~ers tslan(1, New York, for a Special Excep~on w me Zoning Ordinance, Article III, Section 100-30 B(6) for per- mission to have a fence over six (6) feat in height for a tennis court. Location of pro- porty: 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 ............ weeks 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, .~r of the SUFFOLK ~t Greenport, in said ~nexed is ~ printed [folk Weekly/ Times FORM NO. 3 0 TOWN OF $OUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL for permit to co~str~ct ........................................ m the premises Iocoted ot .................................... Map .................................... Block ............................................ Lot ............. ~ ..................... is returned herewith and disapproved on the followlng ground~.~..~...~. ........ ~ ........ .~...~ ....... ~.'.....~......~.~ ........ ~....~z .......... .~.......~.~..~. ........ .~ ....... ~..~. ........ ~/~.~ ......... ~.....~ ....... ~.~.....~~ .... :~....~ .......... ~. ...... .,~~ _.~.~ ....... . ............... ~ ............................. ......... ~.-~...~ ........ .../.~~ ~UDITH T. TERRY · TOWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 April 18, 1979 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoning Appeal No. 2543 , application of Fishers Island Development Corporation for a special exception. Also included are notification to adjoining property owners as follows: James H. Ackerman, Mountain Lake, Lake Wales, Fla. 33853, Lucille P. Balcom, 619 Island Drive, Palm Beach, Fla.; T. Jerrold & Helen Bryce, 140 Broadway, N.Y.C., N.Y. 10000; Caroline E. Cant, 4010 Gold Ocean Dr., Ft. Lauderdale, Fla. 33308; Nicholas L. Castellano, 100 East Old Country Road, Mineola, N.Y. 11501; F.I. Sea Wynde Inc., 1000Bank of Southwest Bldg., Houston, Texas 77002; Ella Foshay, 48 Wall St., N.Y.C. 10000; Est. of Sara E. Evans, Box 2257 Merchantile Safe Deposit & Trust, Baltimore, Maryland 21203; Herbert Gasque & Wf., Box 236, Dorset, Vt. 05251; Arthur A. Houghton, III, 4710 Woodway Lane NW, Washington, D.C.; Dr. Edward & Mary Howe, 41 Sycamore Road, West Hartford, Conn. 06107; Richard Miller & Ano. % Simpson & Thatcher, 1 Bty. Pk. Plaza, N.Y.C. 10000; Thomas Moriarty, 85 Main Street, Easthampton, Mass; Robert & Marg Nelson, Old Army Road, Bernardsville, N.J.07924] Robert patterson, 993 Memorial Drive, Cambridge, Mass. 02138; Mary Denny Scott Wray, 21 East 79th St., N.Y.C. 10021; Preston Reed, Inc. & Others, Sabot Hill Farms, Manskin, Sabot, Virginia 23103; Albert Stickney, Rt. 2, Box 25, Poun~ridge, N.Y. 10576; Tuscbay Properties, Inc., Seminole Shores, Hutchinson Island, Stuart , Fla 33494; Drusilla Vanhengel, 99 Wilson Park Drive, Tarrytown, N.Y.; Eliot & Sandra Wadsworth, Main Road, White Flower Farms, Litchfield, Conn.; Elizabeth J. Dobbin, Fairview Road, Baltimore, Maryland 21212: JTT/bn cc:file Eric./ Nay 24, 3.979 Mr. H~nry ~.. Raynor, Jr. · Chairman, Southold Town Planning Board Southold, New York 11971 REs Fishers Island .Development Corporation, Inc. Appeal No. 254~ Dear Mr. Raynors At the May 3, 1979, meeting of the Southold Town Board the £ollowing action was taken with respect to the above-Cap- tioned matters On motion of Mr. Gillispie, seconded by Mr. Doyen, it was P~SOLV~D, that Fishers Island Development Corporation, Fishers Islamt, New York, be GRANTED permission tO have a £enoe over six (6) feet in height for a t~nnis court as requeste~. Location of pro- pertyl Fishers Island Country Club, Fishers lslar~, New York, bounded on the north by Fiehars Island Sound, FKDCO and Nelson! east by B~loo~and~adswnrth~ south by Private Road! west by. Private Road and Preston-Reid Inc., upon the following oonditionss ~ (1) Site Plan Approval of the Southold Town Planning Board (2) Suffolk County Planning Com~ission Approval. Vote of the Boards Ayess Messrs~ Gillispie, Grigonisl, Tuthill and Douglass. '. Enclosed please find copies of the papers in our files ~on- cerning this matter. Very truly yours, Doyen, Enclosures Babette C. Couroy Seoret~ry O TOWN OF $OUTHOI. D, NEW YORK APPLICATION FOR SPECIAL EXCEPTION TO THE ZONING BOARD OF A.PPEAI~, SOUTHOLD, N, Y. Name Street and Number ................... 5.~.~.~. .......................................................................................... M*.Y.. ............................................. Mt~icipality State hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE ~ SECTION [ O O - ~ O THE SPECIAL EXCEPTION IS REQUF-~TED BECAUSE STAT~ OF ~ ) co~ o, ?~j" cO. Sworn }o this ........ .~..~ ........... day of .....b/~ ............ 9 ................ .................... ................................ Notary PubUc FORM ZB2 COMMISSION Seth A. Hubbard C/za/rman Lee E~ Koppelman D~ector of P/ann/n9 Suffolk County Department Planning /OHN V.N. KLEIN, Count)' Executive Yeteran~ ~$[emori~l Highway ~]auppau/~e, L. I., N. Y. 979-2918 11787 Town of Southold Board of Appeals Nay 14, 1979 Fursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the following applications which have been referred to the Suffolk County ?1arming Cou~nission are considered to be a matter for local deterudnation. A decision of local dete~m/nation should not be construed as either an approval or a disapproval. Applicant Municipal File Number So] Berg Wayne & Kathleen DePetris Lee & Susan Courtenay. Joseph Schoenstein Fishers Island Development Co., Inc. 2534 2537 2540 2541 2542 2543 2544 CCN:jk Very truly yours, Lee E. Koppelman Director of Planning CHIEF PLANNER TOWN CLERK 765-3783 Building Dept Planning Bd. 765-2660 Board o~ Appeals ?~5--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, the ~, . . ~D.~O. ~.~ .~l;l~ll~.ll ............... of the town of ..... JkOUt. bOld ............... (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 changss ................ Special permits l~kshers Island D~veXopment Co., l"kshers ZaXandw New Y~k B~390 Ho. 2S43 · ..,X ........ ~ flimotaX Bxoeptkon LoCation of affected land: ....~:L~S..TB,].~I~d.e...ROW...y04~k ............................................................ :. within 500 feet of: (check one or more) ..... X...i:L. 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. ................ S;mte or county owned parcel on which a public building is situated Comments: AI~pl;Lo~I~. W&~ g]~Al~Ol~i ~IL*~I.~4-OZl ~ e~ a ten ~ ~enoe as a ~ok s~p for a to~Ls o~ at ~o goXf oouEme. Robert: W, G:LXXIopLe, ~ T/tie ;)ate received by Suffolk County Planning Commission .................................................................................... =lie No ................................. BOARD OF APPEALS, TOWN OF SOUTHOLD In the Matter of the Petitibn of to the Board of Appeals of the Town of Southold TO: NOTICE / YOU ARE HEREBY GIVEN NOTICE: 1. That it is the intention of the undersigned to petition the Boa.rd of Appeals of the Town of Southold request a (Variance)~_2]~ecial Exception~ (Special Permit) (the following relief: E~ef.i' I o r-eoT' If~a~ r-~:~/C~ d~e~t)adD ~u~ ~V~ 2. lhat the property which i~ the ~ub~t of the Petition i* I~ted adjacent to your pro~t~ and i, cribed ~ follow,: i 3. Th~at the property which .is the subject of such Petition is located in the following zoning district: 4. That by such Petition, the undersigned will request the following relief: $. That the provisions of the Southold Town Zoning Code applicable to.the re.lief sought by the under- signed are: A-f~TI~ Trr~_. ~:CT' /OO-.30 ~'U~b~.~..J*TOFJ /~, 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 ma), then and there examine the same during regular office hours. 7. That before the relief sought may be granted, a public hearing must be held on the mat~er 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: Petitioner Post Office Address NAME PROOF OF MAILING OF NOTICE ADDRESS PS Form 3800, Apr. I976 PS Form 3800, Apr. 1976 CONSULT POSTMASTER FOR FEES R~URN RECEI~ SERVICE ~ ~ m L '008~ tu r\ ~ ~/~ /,~ n /) ~ ~- / . being duly sworn, deposes a~d says that on the __ day of ~. ,~ / C / ~ ,19 ?~ , deponent mailed a true copy of the Notice set forth on the re- verse side 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 as.se~sment.rpll of the Town of Southold; that said Notices were mailed at the United States Post Of- rice at /L/~_~ /c~ ~? ; that said Notices were mailed to each of said persons by ~ (registered) mail. /'7 SEE SEC. NO. I~0 SOUND I0 16 4.3A I.OA 9 12.3A(c)