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)